Company NameVideotel Consultants And Rentals Limited
DirectorsJohan Hans Gustafsson and Matthew O'Sullivan
Company StatusActive
Company Number01116781
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohan Hans Gustafsson
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed11 January 2021(47 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Revenue Officer
Country of ResidenceSweden
Correspondence AddressGamleveien 36 3189
Horten
Norway
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpaces Liverpool Street Station 35 New Broad Stree
London
EC2M 1NH
Director NameEdward James Baynham
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 January 2003)
RoleChartered Accountant
Correspondence Address28 The Albany
Woodford Green
Essex
IG8 0TJ
Director NameMr Stephen Charles Bond
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Hallam Court
77 Hallam Street
London
W1W 5HB
Secretary NameEdward James Baynham
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 January 2003)
RoleCompany Director
Correspondence Address28 The Albany
Woodford Green
Essex
IG8 0TJ
Director NameLeonard Arthur Holder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(24 years, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 22 April 2014)
RoleConsultant
Correspondence Address88 Belle Baulk
Towcester
Northamptonshire
NN12 6YE
Secretary NameMr Stephen Charles Bond
NationalityBritish
StatusResigned
Appointed18 January 2003(29 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Hallam Court
77 Hallam Street
London
W1W 5HB
Director NameWilliam Andrew O'Neil
Date of BirthJune 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2005(32 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2017)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence Address84 Newman Street
London
W1T 3EU
Director NameNewton Cheng
Date of BirthJune 1944 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed05 May 2010(36 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2014)
RoleShipping Executive
Country of ResidenceHong Kong
Correspondence Address401, 4th Floor, Yu Sung Boon Building 107-111 Des
Central
Hong Kong
Director NameMr Peter Alan Rendall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2014(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2016)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address50 Enterprise Center
Middletown
Ri 02842
United States
Director NameMr Mark Woodhead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(41 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMs Felise Feingold
StatusResigned
Appointed02 July 2014(41 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 July 2019)
RoleCompany Director
Correspondence Address50 Enterprise Center
Middletown
Ri 02842
United States
Director NameMr William Joseph Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(46 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Roger Ringstad
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 2019(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGamleveien 36 P.O.Box 1062
N-3194
Horten
Norway
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(46 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1 0AS
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(46 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Queens Crescent
Richmond
TW10 6HG
Director NameMr Martinus Marie Antonius Van Gool
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2021(47 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 October 2021)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressGamleveien 36 3194
Horten
Norway
Director NameMr Manish Singh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(48 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Videotel, 175 High Holborn
London
WC1V 7AA
Secretary NameSomerton Consultancy Ltd (Corporation)
StatusResigned
Appointed05 May 2010(36 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2014)
Correspondence AddressChallange House 616 Mitcham Road
Croydon
Surrey
CR0 3AA

Contact

Websitevideotel.com
Telephone020 72991800
Telephone regionLondon

Location

Registered AddressSpaces Liverpool Street Station
35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£173,974
Cash£108,449
Current Liabilities£2,148,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 June 2010Delivered on: 26 June 2010
Satisfied on: 26 March 2013
Persons entitled: Stephen Charles Bond

Classification: Debenture
Secured details: £4,400,000.00 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the bank accounts; the debts; the securities; and by way of first floating charge all its undertaking, property, assets, goodwill, rights and revenues see image for full details.
Fully Satisfied

Filing History

26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
27 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
27 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
13 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Registered office address changed from 2nd Floor, the Place 175 High Holborn London WC1V 7AA England to Spaces Liverpool Street Station 35 New Broad Street London EC2M 1NH on 3 January 2023 (1 page)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 August 2022Termination of appointment of Manish Singh as a director on 6 May 2022 (1 page)
28 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
28 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
13 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 January 2022Change of details for Pelican Bidco Limited as a person with significant control on 13 May 2019 (2 pages)
3 December 2021Appointment of Mr Matthew O'sullivan as a director on 26 November 2021 (2 pages)
25 October 2021Appointment of Mr Manish Singh as a director on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Martinus Marie Antonius Van Gool as a director on 20 October 2021 (1 page)
8 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
8 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
3 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Appointment of Johan Hans Gustafsson as a director on 11 January 2021 (2 pages)
13 January 2021Termination of appointment of Matthew O'sullivan as a director on 11 January 2021 (1 page)
13 January 2021Appointment of Martinus Marie Antonius Van Gool as a director on 11 January 2021 (2 pages)
13 January 2021Termination of appointment of Roger Ringstad as a director on 17 December 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Appointment of Mr Matthew O'sullivan as a director on 6 December 2019 (2 pages)
10 January 2020Termination of appointment of Louise Anne Rogers as a director on 6 December 2019 (1 page)
10 January 2020Termination of appointment of William Donoghue as a director on 6 December 2019 (1 page)
10 January 2020Registered office address changed from 84 Newman Street London W1T 3EU to 2nd Floor, the Place 175 High Holborn London WC1V 7AA on 10 January 2020 (1 page)
5 November 2019Notification of Pelican Bidco Limited as a person with significant control on 13 May 2019 (2 pages)
24 October 2019Cessation of Kvh Media Group Limited as a person with significant control on 13 May 2019 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (27 pages)
30 July 2019Termination of appointment of Felise Feingold as a secretary on 22 July 2019 (1 page)
30 July 2019Termination of appointment of Mark Woodhead as a director on 22 July 2019 (1 page)
29 July 2019Appointment of Mr William Donoghue as a director on 22 July 2019 (2 pages)
29 July 2019Appointment of Ms Louise Anne Rogers as a director on 29 July 2019 (2 pages)
29 July 2019Appointment of Mr Roger Ringstad as a director on 22 July 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (24 pages)
6 April 2018Termination of appointment of William Andrew O'neil as a director on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (23 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (23 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (24 pages)
14 December 2016Full accounts made up to 31 December 2015 (24 pages)
1 July 2016Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Alan Rendall as a director on 22 June 2016 (1 page)
5 May 2016Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages)
5 May 2016Director's details changed for Mr Mark Woodhead on 6 August 2015 (2 pages)
25 April 2016Full accounts made up to 31 December 2014 (21 pages)
25 April 2016Full accounts made up to 31 December 2014 (21 pages)
22 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
22 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
22 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
22 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
21 March 2016Director's details changed for Mr Mark Woodhead on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Mark Woodhead on 18 March 2016 (2 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Director's details changed for Mr Peter Alan Rendall on 18 March 2016 (2 pages)
21 March 2016Director's details changed for William Andrew O'neil on 18 March 2016 (2 pages)
21 March 2016Director's details changed for William Andrew O'neil on 18 March 2016 (2 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
21 March 2016Secretary's details changed for Ms Felise Feingold on 18 March 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages)
5 February 2015Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Director's details changed for William Andrew O'neil on 1 January 2014 (2 pages)
29 October 2014Auditor's resignation (1 page)
29 October 2014Auditor's resignation (1 page)
14 October 2014Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages)
14 October 2014Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages)
14 October 2014Appointment of Mr Peter Rendall as a director on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page)
13 October 2014Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page)
13 October 2014Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page)
13 October 2014Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page)
13 October 2014Termination of appointment of Somerton Consultancy Ltd as a secretary on 2 July 2014 (1 page)
13 October 2014Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages)
13 October 2014Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages)
13 October 2014Termination of appointment of Newton Cheng as a director on 2 July 2014 (1 page)
13 October 2014Appointment of Ms Felise Feingold as a secretary on 2 July 2014 (2 pages)
13 October 2014Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages)
13 October 2014Appointment of Mr Mark Woodhead as a director on 2 July 2014 (2 pages)
8 October 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 October 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 June 2014Termination of appointment of Leonard Holder as a director (2 pages)
10 June 2014Termination of appointment of Leonard Holder as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(15 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(15 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Annual return made up to 16 December 2012 (15 pages)
27 February 2013Annual return made up to 16 December 2012 (15 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 March 2012Annual return made up to 16 December 2011 (15 pages)
2 March 2012Annual return made up to 16 December 2011 (15 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
3 March 2011Termination of appointment of Stephen Bond as a director (2 pages)
3 March 2011Termination of appointment of Stephen Bond as a secretary (2 pages)
3 March 2011Termination of appointment of Stephen Bond as a secretary (2 pages)
3 March 2011Termination of appointment of Stephen Bond as a director (2 pages)
3 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
3 March 2011Appointment of Somerton Consultancy Ltd as a secretary (3 pages)
3 March 2011Appointment of Newton Cheng as a director (3 pages)
3 March 2011Appointment of Newton Cheng as a director (3 pages)
3 March 2011Appointment of Somerton Consultancy Ltd as a secretary (3 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Return made up to 16/12/08; full list of members (10 pages)
22 April 2009Return made up to 16/12/08; full list of members (10 pages)
15 December 2008Return made up to 16/12/07; full list of members (9 pages)
15 December 2008Return made up to 16/12/07; full list of members (9 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2007Return made up to 31/12/06; full list of members (7 pages)
12 March 2007Return made up to 31/12/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 July 2005New director appointed (1 page)
10 July 2005New director appointed (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 March 2005Return made up to 31/12/04; full list of members (7 pages)
30 March 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
29 March 2002Accounts for a small company made up to 30 June 2000 (6 pages)
29 March 2002Accounts for a small company made up to 30 June 2000 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
12 June 1997Registered office changed on 12/06/97 from: ramillies house 1-2 ramillies street london W1V 1DF (1 page)
12 June 1997Registered office changed on 12/06/97 from: ramillies house 1-2 ramillies street london W1V 1DF (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 June 1973Incorporation (13 pages)
5 June 1973Incorporation (13 pages)