Company NameSamsung C&T U.K. Limited
Company StatusActive
Company Number01217165
CategoryPrivate Limited Company
Incorporation Date24 June 1975(48 years, 10 months ago)
Previous NameSamsung U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hyun Suk Lee
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(40 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Profile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Doyeon Kim
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 November 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor Profile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMs Jinheung Lee
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 March 2024(48 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Profile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameGeung-Soon Im
Date of BirthJuly 1947 (Born 76 years ago)
NationalityKorean
StatusResigned
Appointed31 July 1991(16 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address24 Grasmere Avenue
London
SW15 3RB
Director NameKi Cheol Jeong
Date of BirthJune 1954 (Born 69 years ago)
NationalityKorean
StatusResigned
Appointed31 July 1991(16 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address44 The Glebe
Worcester Park
Surrey
KT4 7PF
Director NameYoung-Tae Woo
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityKorean
StatusResigned
Appointed31 July 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address118 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMr Yeop Suh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(16 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 August 1991)
RoleSales And Sourcing
Correspondence Address91 Knightwood Crescent
New Malden
Surrey
KT3 5JP
Secretary NameKi Cheol Jeong
NationalityKorean
StatusResigned
Appointed31 July 1991(16 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address44 The Glebe
Worcester Park
Surrey
KT4 7PF
Director NameYong-Am Yoon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed26 March 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address37 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Director NameSeok-Ha Yoon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityKorean
StatusResigned
Appointed26 March 1992(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address118 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Secretary NameYong-Am Yoon
NationalityKorean
StatusResigned
Appointed26 March 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address37 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Director NameJae Hyung Lee
Date of BirthMay 1951 (Born 73 years ago)
NationalityKorean
StatusResigned
Appointed30 November 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address118 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameWan Choi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityKorean
StatusResigned
Appointed28 May 1993(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address24 Grasmere Avenue
Kingston Upon Thames
Surrey
SW15 3RB
Secretary NameJae Hyung Lee
NationalityKorean
StatusResigned
Appointed17 June 1994(18 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 1994)
RoleCompany Director
Correspondence Address118 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameYong Woo Lee
Date of BirthNovember 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed23 September 1994(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address5 Mole Abbey Gardens
New Road
East Molesey
Middlesex
KT6 1QD
Secretary NameYong Woo Lee
NationalityKorean
StatusResigned
Appointed23 September 1994(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address5 Mole Abbey Gardens
New Road
East Molesey
Middlesex
KT6 1QD
Director NameSe Hyun Won
Date of BirthJune 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed15 February 1997(21 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 March 2004)
RoleManaging Director
Correspondence Address2 Thames Court
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameSung Mo Jung
Date of BirthDecember 1958 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed12 August 1998(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address112 Clarence Avenue
New Malden
Surrey
KT3 3DZ
Secretary NameSung Mo Jung
NationalityKorean
StatusResigned
Appointed12 August 1998(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address112 Clarence Avenue
New Malden
Surrey
KT3 3DZ
Director NameChang Keun Kwak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed04 July 2003(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address73 Lime Grove
New Malden
Surrey
KT3 3TR
Secretary NameChang Keun Kwak
NationalityKorean
StatusResigned
Appointed04 July 2003(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address73 Lime Grove
New Malden
Surrey
KT3 3TR
Director NameHeung Gyu Park
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed02 March 2004(28 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 February 2009)
RoleManaging Director
Correspondence Address47 Clearwater Place
Portsmouth Road
Surbiton
Surrey
KT6 4ET
Director NameSung Il Kang
Date of BirthMarch 1966 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed15 February 2008(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 High Drive
New Malden
Surrey
KT3 3UD
Secretary NameSung Il Kang
NationalityKorean
StatusResigned
Appointed15 February 2008(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 High Drive
New Malden
Surrey
KT3 3UD
Director NameKi Hoon Jung
Date of BirthNovember 1961 (Born 62 years ago)
NationalityKorean
StatusResigned
Appointed24 February 2009(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
22 Milner Drive
Cobham
Surrey
KT11 2EZ
Director NameMr Dae Heum Park
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityKorean
StatusResigned
Appointed13 January 2011(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Beaumont Drive
Worcester Park
Surrey
KT4 8FE
Director NameMr Sang Hun Lee
Date of BirthApril 1971 (Born 53 years ago)
NationalityKorean
StatusResigned
Appointed01 June 2012(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Secretary NameMr Sang Hun Lee
StatusResigned
Appointed01 June 2012(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address15 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Secretary NameHyun Suk Lee
NationalityBritish
StatusResigned
Appointed01 April 2014(38 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressSamsung House
3 Riverbank Way
Great West Road
Brentford Middx
TW8 9RE
Director NameMr Jung Suk Lee
Date of BirthNovember 1965 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed19 May 2014(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamsung House
3 Riverbank Way
Great West Road
Brentford Middx
TW8 9RE
Director NameMr Sang Hun Lee
Date of BirthApril 1971 (Born 53 years ago)
NationalityKorean
StatusResigned
Appointed01 March 2016(40 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSamsung House
3 Riverbank Way
Great West Road
Brentford Middx
TW8 9RE
Director NameMr Doo Yul Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 October 2016(41 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor Profile West 950 Great West Road
Brentford
Middlesex
TW8 9ES

Contact

Websitewww.samsunguk.com

Location

Registered Address5th Floor Profile West
950 Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2012
Turnover£19,928,000
Gross Profit£1,822,000
Net Worth£16,930,000
Cash£948,000
Current Liabilities£1,446,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

30 June 1981Delivered on: 13 July 1981
Persons entitled: Korea Exchange Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Satisfied

Filing History

30 October 2020Full accounts made up to 31 December 2019 (40 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (33 pages)
9 December 2018Director's details changed for Mr Doo Yul Lee on 7 December 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (34 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (33 pages)
28 June 2017Full accounts made up to 31 December 2016 (33 pages)
25 April 2017Registered office address changed from Samsung House 3 Riverbank Way Great West Road Brentford Middx TW8 9RE to 5th Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Samsung House 3 Riverbank Way Great West Road Brentford Middx TW8 9RE to 5th Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 25 April 2017 (1 page)
10 February 2017Appointment of Mr Doo Yul Lee as a director on 1 October 2016 (2 pages)
10 February 2017Appointment of Mr Doo Yul Lee as a director on 1 October 2016 (2 pages)
9 February 2017Termination of appointment of Sang Hun Lee as a director on 1 October 2016 (1 page)
9 February 2017Termination of appointment of Sang Hun Lee as a director on 1 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 March 2016Appointment of Mr Sang Hun Lee as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Sang Hun Lee as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Jung Suk Lee as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Jung Suk Lee as a director on 1 March 2016 (1 page)
29 February 2016Appointment of Mr Hyun Suk Lee as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Hyun Suk Lee as a secretary on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Hyun Suk Lee as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Hyun Suk Lee as a secretary on 29 February 2016 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 27,950,000
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 27,950,000
(4 pages)
12 June 2015Full accounts made up to 31 December 2014 (23 pages)
12 June 2015Full accounts made up to 31 December 2014 (23 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 27,950,000
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 27,950,000
(4 pages)
8 July 2014Appointment of Mr Jung Suk Lee as a director (2 pages)
8 July 2014Appointment of Mr Jung Suk Lee as a director (2 pages)
7 July 2014Termination of appointment of Dae Park as a director (1 page)
7 July 2014Termination of appointment of Sang Lee as a director (1 page)
7 July 2014Termination of appointment of Dae Park as a director (1 page)
7 July 2014Termination of appointment of Sang Lee as a director (1 page)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Appointment of Hyun Suk Lee as a secretary (3 pages)
30 April 2014Termination of appointment of Sang Lee as a secretary (2 pages)
30 April 2014Appointment of Hyun Suk Lee as a secretary (3 pages)
30 April 2014Termination of appointment of Sang Lee as a secretary (2 pages)
17 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(6 pages)
17 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(6 pages)
25 April 2013Full accounts made up to 31 December 2012 (22 pages)
25 April 2013Full accounts made up to 31 December 2012 (22 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Secretary's details changed for Mr Sang Hun Lee on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Sang Hun Lee on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Sang Hun Lee on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Sang Hun Lee on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mr Sang Hun Lee on 1 July 2012 (2 pages)
1 August 2012Secretary's details changed for Mr Sang Hun Lee on 1 July 2012 (2 pages)
12 June 2012Appointment of Mr Sang Hun Lee as a director (2 pages)
12 June 2012Appointment of Mr Sang Hun Lee as a director (2 pages)
11 June 2012Termination of appointment of Sung Kang as a secretary (1 page)
11 June 2012Termination of appointment of Sung Kang as a secretary (1 page)
11 June 2012Appointment of Mr Sang Hun Lee as a secretary (1 page)
11 June 2012Appointment of Mr Sang Hun Lee as a secretary (1 page)
11 June 2012Termination of appointment of Sung Kang as a director (1 page)
11 June 2012Termination of appointment of Sung Kang as a director (1 page)
27 April 2012Full accounts made up to 31 December 2011 (22 pages)
27 April 2012Full accounts made up to 31 December 2011 (22 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Mr Dae Heum Park on 1 July 2011 (2 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Mr Dae Heum Park on 1 July 2011 (2 pages)
2 August 2011Director's details changed for Mr Dae Heum Park on 1 July 2011 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (22 pages)
14 April 2011Full accounts made up to 31 December 2010 (22 pages)
21 January 2011Appointment of Mr Dae Huem Park as a director (2 pages)
21 January 2011Appointment of Mr Dae Huem Park as a director (2 pages)
20 January 2011Termination of appointment of Ki Jung as a director (1 page)
20 January 2011Termination of appointment of Ki Jung as a director (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 July 2010Memorandum and Articles of Association (6 pages)
23 July 2010Memorandum and Articles of Association (6 pages)
15 July 2010Company name changed samsung U.K. LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
15 July 2010Company name changed samsung U.K. LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Change of name notice (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 March 2009Director's change of particulars / ki jung / 24/03/2009 (1 page)
27 March 2009Director's change of particulars / ki jung / 24/03/2009 (1 page)
18 March 2009Full accounts made up to 31 December 2008 (22 pages)
18 March 2009Full accounts made up to 31 December 2008 (22 pages)
4 March 2009Appointment terminated director heung park (1 page)
4 March 2009Director appointed ki hoon jung (2 pages)
4 March 2009Appointment terminated director heung park (1 page)
4 March 2009Director appointed ki hoon jung (2 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Director and secretary's change of particulars / sung kang / 01/07/2008 (1 page)
21 August 2008Director and secretary's change of particulars / sung kang / 01/07/2008 (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of debenture register (1 page)
8 July 2008Full accounts made up to 31 December 2007 (23 pages)
8 July 2008Full accounts made up to 31 December 2007 (23 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed;new director appointed (2 pages)
31 August 2007Return made up to 31/07/07; no change of members (7 pages)
31 August 2007Return made up to 31/07/07; no change of members (7 pages)
27 April 2007Full accounts made up to 31 December 2006 (22 pages)
27 April 2007Full accounts made up to 31 December 2006 (22 pages)
30 August 2006Return made up to 31/07/06; full list of members (7 pages)
30 August 2006Return made up to 31/07/06; full list of members (7 pages)
28 April 2006Full accounts made up to 31 December 2005 (22 pages)
28 April 2006Full accounts made up to 31 December 2005 (22 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 December 2004 (21 pages)
29 April 2005Full accounts made up to 31 December 2004 (21 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Full accounts made up to 31 December 2003 (22 pages)
12 August 2004Full accounts made up to 31 December 2003 (22 pages)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
31 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Full accounts made up to 31 December 2002 (21 pages)
21 August 2003Full accounts made up to 31 December 2002 (21 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003£ nc 10000000/50000000 16/06/03 (1 page)
16 July 2003Ad 16/06/03--------- £ si 17950000@1=17950000 £ ic 10000000/27950000 (2 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Ad 16/06/03--------- £ si 17950000@1=17950000 £ ic 10000000/27950000 (2 pages)
16 July 2003£ nc 10000000/50000000 16/06/03 (1 page)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
6 September 2002Full accounts made up to 31 December 2001 (20 pages)
6 September 2002Full accounts made up to 31 December 2001 (20 pages)
30 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Full accounts made up to 31 December 2000 (22 pages)
13 December 2001Full accounts made up to 31 December 2000 (22 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000Full accounts made up to 31 December 1999 (24 pages)
23 November 2000Full accounts made up to 31 December 1999 (24 pages)
23 October 2000Return made up to 31/07/00; no change of members (4 pages)
23 October 2000Return made up to 31/07/00; no change of members (4 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
29 October 1998Secretary resigned;director resigned (1 page)
29 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 October 1998Secretary resigned;director resigned (1 page)
29 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 September 1998Full accounts made up to 31 December 1997 (21 pages)
29 September 1998Full accounts made up to 31 December 1997 (21 pages)
9 July 1998Ad 31/12/97--------- £ si 7000000@1=7000000 £ ic 3000000/10000000 (2 pages)
9 July 1998Ad 31/12/97--------- £ si 7000000@1=7000000 £ ic 3000000/10000000 (2 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998£ nc 6000000/10000000 23/12/97 (1 page)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998£ nc 6000000/10000000 23/12/97 (1 page)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1997Director resigned (1 page)
26 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 December 1996 (21 pages)
23 July 1997Full accounts made up to 31 December 1996 (21 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
6 September 1996Full accounts made up to 31 December 1995 (20 pages)
6 September 1996Return made up to 31/07/96; full list of members (8 pages)
6 September 1996Return made up to 31/07/96; full list of members (8 pages)
6 September 1996Full accounts made up to 31 December 1995 (20 pages)
24 October 1995Full accounts made up to 31 December 1994 (22 pages)
24 October 1995Full accounts made up to 31 December 1994 (22 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
20 February 1991£ nc 1000000/6000000 14/01/91 (1 page)
20 February 1991£ nc 1000000/6000000 14/01/91 (1 page)
8 October 1986Full accounts made up to 31 December 1985 (10 pages)
8 October 1986Full accounts made up to 31 December 1985 (10 pages)
28 April 1986Memorandum and Articles of Association (10 pages)
28 April 1986Memorandum and Articles of Association (10 pages)
8 April 1982Dec release from mortgage/charge (2 pages)
8 April 1982Dec release from mortgage/charge (2 pages)
10 July 1980Accounts made up to 31 December 1978 (8 pages)
10 July 1980Accounts made up to 31 December 1978 (8 pages)
29 August 1978Accounts made up to 31 December 1977 (8 pages)
29 August 1978Accounts made up to 31 December 1977 (8 pages)
24 June 1975Incorporation (12 pages)
24 June 1975Certificate of incorporation (1 page)
24 June 1975Certificate of incorporation (1 page)
24 June 1975Incorporation (12 pages)