Abbey Road
London
NW10 7XF
Secretary Name | Mr Osama Saleh Ibrahim Mohamed |
---|---|
Status | Closed |
Appointed | 09 September 2015(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 December 2019) |
Role | Company Director |
Correspondence Address | 99 Cricklewood Broadway London NW2 3JG |
Director Name | Mr Osama Saleh Ibrahim Mohamed |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Libyan |
Status | Closed |
Appointed | 01 March 2016(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 December 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 99 Cricklewood Broadway London NW2 3JG |
Director Name | Mr Gilbert Shawo |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hamilton Road London W5 2EG |
Director Name | Dr David Alfred Youlton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Island West Steep Petersfield Hampshire GU32 1AE |
Director Name | Dr Eric John Eeles |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2001) |
Role | Company Director |
Correspondence Address | 23 Mutton Oaks Binfield Bracknell Berkshire RG12 8LZ |
Director Name | Mr Roderick Saxon Snell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Island House Steep Petersfield Hampshire GU32 1AE |
Secretary Name | Dr Eric John Eeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 23 Mutton Oaks Binfield Bracknell Berkshire RG12 8LZ |
Director Name | Naresh Subherwal |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Business Development Executive |
Correspondence Address | 97 Park Crescent Twickenham Middlesex TW2 6NS |
Director Name | Mr David Dickinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2001) |
Role | Technical Director |
Correspondence Address | 18 Kingswood Court Reading Berkshire RG30 2AU |
Director Name | Rev Michael Lawrence Banks |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 1 Holly Cottages Back Lane Preston Hitchin Hertfordshire SG4 7UJ |
Director Name | Grigor Stewart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 June 1994) |
Role | Sales Director |
Correspondence Address | 40 Highview Road Ealing London W13 0HB |
Director Name | Colin Bird |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Wheelwrights Forestside Rowlands Castle Hampshire PO9 6ED |
Director Name | Michael Lawrence Banks |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1998) |
Role | Clergyman |
Correspondence Address | St Mary Magdalene Church House Welwyn Garden City Hertfordshire AL7 4JS |
Director Name | John Strathmore Spencer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2001) |
Role | Company Director |
Correspondence Address | Scairbhin Reen Union Hall County Cork Irish |
Secretary Name | Mrs Mary Shawo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(19 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2013) |
Role | Home Economist |
Country of Residence | England |
Correspondence Address | 27 Hamilton Road Ealing London W5 2EE |
Director Name | Oliver Taylor Shawo |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 January 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Boddington Gardens London W3 9AP |
Director Name | Ms Aasha Kalpesh Patel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(32 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Commercial Way Abbey Road London NW10 7XF |
Director Name | Mrs Mary Millicent Shawo |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(32 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Boddington Gardens London W3 9AP |
Director Name | Mr Alexander Foad Shawo |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(32 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Boddington Gardens London W3 9AP |
Director Name | Mr Khaled Ahmed Ali El Sadawi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 10 August 2015(33 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 September 2015) |
Role | Business Executive |
Country of Residence | UAE |
Correspondence Address | 18-20 Commercial Way Abbey Road London NW10 7XF |
Director Name | Mr Khaled Ahmed Ali El Sadawi |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 08 September 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 October 2015) |
Role | Business Executive |
Country of Residence | UAE |
Correspondence Address | 18-20 Commercial Way Commercial Way Abbey Road London NW10 7XF |
Website | sbfpost.com |
---|
Registered Address | 99 Cricklewood Broadway London NW2 3JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
200k at £1 | Khaled El Sadawi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529,874 |
Cash | £8,401 |
Current Liabilities | £317,733 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 July 2002 | Delivered on: 11 July 2002 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £143,350.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels k/a thomson dvw 500P c/w BKW506 decoder s/n 10,453, s/N10.581 S/N10.582 (For further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Outstanding |
---|---|
21 June 2002 | Delivered on: 25 June 2002 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £143350 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sony bvw c/w bkw 506 decoder s/no: 16346. see the mortgage charge document for full details. Outstanding |
24 February 1995 | Delivered on: 7 March 1995 Satisfied on: 11 September 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 February 1992 | Delivered on: 11 March 1992 Satisfied on: 9 May 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or snell and wilcox limited to the chargee on any account whatsoever. Particulars: See form 395 ref M584C for full details. 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. Fully Satisfied |
21 May 1990 | Delivered on: 30 May 1990 Satisfied on: 24 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
13 February 1984 | Delivered on: 23 February 1984 Satisfied on: 7 June 1990 Persons entitled: The British Bank of the Middle East Classification: General debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
24 December 1983 | Delivered on: 24 December 1983 Satisfied on: 27 November 1990 Persons entitled: The British Bank of the Middle East Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2019 | Completion of winding up (1 page) |
7 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
26 June 2018 | Order of court to wind up (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Appointment of Mr Osama Saleh Ibrahim Mohamed as a director on 1 March 2016 (2 pages) |
13 June 2016 | Appointment of Mr Osama Saleh Ibrahim Mohamed as a director on 1 March 2016 (2 pages) |
20 January 2016 | Registered office address changed from 18-20 Commercial Way Abbey Road London NW10 7XF England to 99 Cricklewood Broadway London NW2 3JG on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 15 October 2015 (1 page) |
20 January 2016 | Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 15 October 2015 (1 page) |
20 January 2016 | Registered office address changed from 18-20 Commercial Way Abbey Road London NW10 7XF England to 99 Cricklewood Broadway London NW2 3JG on 20 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Appointment of Mr Osama Saleh Ibrahim Mohamed as a secretary on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Osama Saleh Ibrahim Mohamed as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Khaled Ahmed Ali El Sadawi as a director on 8 September 2015 (1 page) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 10 August 2015 (2 pages) |
7 September 2015 | Registered office address changed from Unit 20 Commercial Way Abbey Road London NW10 7XF to 18-20 Commercial Way Abbey Road London NW10 7XF on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit 20 Commercial Way Abbey Road London NW10 7XF to 18-20 Commercial Way Abbey Road London NW10 7XF on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Khaled Ahmed Ali El Sadawi as a director on 10 August 2015 (2 pages) |
6 September 2015 | Termination of appointment of Alexander Foad Shawo as a director on 10 August 2015 (1 page) |
6 September 2015 | Termination of appointment of Alexander Foad Shawo as a director on 10 August 2015 (1 page) |
11 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page) |
11 May 2015 | Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page) |
11 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page) |
24 March 2015 | Appointment of Mr Alexander Foad Shawo as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Mary Millicent Shawo as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Alexander Foad Shawo as a director on 23 March 2015 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Termination of appointment of Aasha Kalpesh Patel as a director on 30 December 2014 (1 page) |
8 January 2015 | Appointment of Mrs Mary Millicent Shawo as a director on 30 December 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Mary Millicent Shawo as a director on 30 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Aasha Kalpesh Patel as a director on 30 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Gilbert Shawo as a director on 5 January 2015 (1 page) |
19 December 2014 | Appointment of Ms Aasha Kalpesh Patel as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Alexander Shawo as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Alexander Shawo as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Alexander Shawo as a director on 5 December 2014 (1 page) |
19 December 2014 | Appointment of Ms Aasha Kalpesh Patel as a director on 19 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Alexander Shawo as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Alexander Shawo as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Alexander Shawo as a director on 5 December 2014 (2 pages) |
19 August 2014 | Registered office address changed from Corner House 21 Coombe Road London W4 2HR to Unit 20 Commercial Way Abbey Road London NW10 7XF on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Corner House 21 Coombe Road London W4 2HR to Unit 20 Commercial Way Abbey Road London NW10 7XF on 19 August 2014 (1 page) |
10 March 2014 | Termination of appointment of Oliver Shawo as a director (1 page) |
10 March 2014 | Termination of appointment of Oliver Shawo as a director (1 page) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from Unit 20, Commercial Way Abbey Road Industrial Park London NW10 7XF on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Unit 20, Commercial Way Abbey Road Industrial Park London NW10 7XF on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2014 | Termination of appointment of Oliver Shawo as a director (1 page) |
22 January 2014 | Termination of appointment of Oliver Shawo as a director (1 page) |
7 August 2013 | Termination of appointment of Mary Shawo as a secretary (1 page) |
7 August 2013 | Termination of appointment of Mary Shawo as a secretary (1 page) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Oliver Taylor Shawo on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Oliver Taylor Shawo on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Oliver Taylor Shawo on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 July 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Ad 05/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
29 June 2004 | £ nc 100000/1000000 05/06/04 (1 page) |
29 June 2004 | Ad 05/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | £ nc 100000/1000000 05/06/04 (1 page) |
17 May 2004 | Company name changed satellite consultants LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed satellite consultants LIMITED\certificate issued on 17/05/04 (2 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members
|
12 March 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/02; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 September 2001 | Director resigned (2 pages) |
17 September 2001 | Director resigned (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Secretary resigned (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (2 pages) |
28 July 2001 | Location of debenture register (1 page) |
28 July 2001 | Location of register of members (1 page) |
28 July 2001 | Location of register of members (1 page) |
28 July 2001 | Location of debenture register (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
8 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members
|
30 December 1997 | Return made up to 31/12/97; full list of members
|
7 July 1997 | Director resigned (2 pages) |
7 July 1997 | Director resigned (2 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 March 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (1 page) |
6 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members
|
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members
|
14 March 1995 | Full accounts made up to 31 March 1994 (7 pages) |
14 March 1995 | Full accounts made up to 31 March 1994 (7 pages) |
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
20 July 1993 | Memorandum and Articles of Association (19 pages) |
20 July 1993 | Memorandum and Articles of Association (19 pages) |
6 January 1989 | Resolutions
|
6 January 1989 | Resolutions
|
6 May 1982 | Incorporation (18 pages) |
6 May 1982 | Incorporation (18 pages) |