Company NameVanson Developments Limited
Company StatusDissolved
Company Number01735693
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameMordosa Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(23 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert George McCormack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 07 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Arthur Frank Walker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence AddressKershaw Northern Heights
Bourne End
Buckinghamshire
SL8 5LE
Director NameMr Arthur William George Viccary
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMedomsley Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 1999)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameThomas Sands
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2001)
RoleProperty Manager
Correspondence Address6a Marlpit Lane
Coulsdon
Surrey
CR5 2HB
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(17 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(18 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(23 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(24 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2011)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMr Tilesh Chimanbhai Patel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(28 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

54.3m at £1Vanson Group Holdings LTD
99.99%
Ordinary
54.3m at $0.0001Vanson Group Holdings LTD
0.01%
Preferred

Financials

Year2014
Net Worth-£11,362,000
Current Liabilities£11,376,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
26 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 54,311,003
  • USD 5,431
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 54,311,003
  • USD 5,431
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 54,311,002
  • USD 5,431
(7 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 54,311,002
  • USD 5,431
(7 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 54,311,002
  • USD 5,431
(7 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 54,311,002.00
  • USD 5,431
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 54,311,002.00
  • USD 5,431
(6 pages)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 54,311,000
  • USD 5,431
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 54,311,000
  • USD 5,431
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 54,311,000
  • USD 5,431
(6 pages)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
22 November 2013Full accounts made up to 31 March 2013 (13 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
30 July 2013Director's details changed for Mr Robert George Mccormack on 14 June 2013 (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert George Mccormack on 2 April 2013 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012 (2 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 November 2012Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
29 November 2012Appointment of Mr Barry Alexander Ralph Gerrard as a director (2 pages)
23 November 2012Termination of appointment of Carla Stent as a director (1 page)
23 November 2012Termination of appointment of Carla Stent as a director (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
6 November 2012Appointment of Mr Robert George Mccormack as a director (2 pages)
6 November 2012Termination of appointment of Tilesh Patel as a director (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Carla Rosaline Stent as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 May 2011Termination of appointment of Patrick Mccall as a director (1 page)
27 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
27 May 2011Appointment of Tilesh Chimanbhai Patel as a director (2 pages)
27 May 2011Termination of appointment of Patrick Mccall as a director (1 page)
1 November 2010Full accounts made up to 31 March 2010 (16 pages)
1 November 2010Full accounts made up to 31 March 2010 (16 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 33 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 32 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 32 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 33 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (3 pages)
6 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 March 2009 (16 pages)
23 November 2009Full accounts made up to 31 March 2009 (16 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
26 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
28 December 2007Full accounts made up to 31 March 2007 (14 pages)
28 December 2007Full accounts made up to 31 March 2007 (14 pages)
9 November 2007New director appointed (6 pages)
9 November 2007New director appointed (6 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 August 2007Return made up to 01/06/07; full list of members (6 pages)
9 August 2007Return made up to 01/06/07; full list of members (6 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
21 December 2006Full accounts made up to 31 March 2006 (14 pages)
21 December 2006Full accounts made up to 31 March 2006 (14 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
19 September 2005Return made up to 01/08/05; full list of members (8 pages)
19 September 2005Return made up to 01/08/05; full list of members (8 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
21 April 2005Statement of affairs (7 pages)
21 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 54310000/54311000 (2 pages)
21 April 2005Statement of affairs (7 pages)
21 April 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 54310000/54311000 (2 pages)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Nc inc already adjusted 20/01/05 (1 page)
11 April 2005Nc inc already adjusted 20/01/05 (1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
8 May 2004Memorandum and Articles of Association (13 pages)
8 May 2004Memorandum and Articles of Association (13 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Full accounts made up to 31 January 2003 (14 pages)
3 December 2003Full accounts made up to 31 January 2003 (14 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 December 2002Full accounts made up to 31 January 2002 (15 pages)
13 December 2002Full accounts made up to 31 January 2002 (15 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
27 December 2001Full accounts made up to 31 January 2001 (17 pages)
27 December 2001Full accounts made up to 31 January 2001 (17 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
14 May 2001Return made up to 30/04/01; full list of members (9 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
14 May 2001Return made up to 30/04/01; full list of members (9 pages)
1 December 2000Full accounts made up to 31 January 2000 (18 pages)
1 December 2000Full accounts made up to 31 January 2000 (18 pages)
18 May 2000Return made up to 30/04/00; no change of members (5 pages)
18 May 2000Return made up to 30/04/00; no change of members (5 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
9 February 2000New director appointed (4 pages)
9 February 2000New director appointed (4 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 May 1999Return made up to 30/04/99; full list of members (22 pages)
21 May 1999Return made up to 30/04/99; full list of members (22 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; full list of members (26 pages)
11 January 1999Return made up to 31/12/98; full list of members (26 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
12 January 1998Return made up to 31/12/97; full list of members (17 pages)
12 January 1998Return made up to 31/12/97; full list of members (17 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
28 January 1997Return made up to 31/12/96; full list of members (35 pages)
28 January 1997Return made up to 31/12/96; full list of members (35 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
22 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
2 May 1996Particulars of mortgage/charge (7 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
19 February 1996Particulars of mortgage/charge (7 pages)
19 February 1996Particulars of mortgage/charge (7 pages)
8 January 1996Full accounts made up to 31 August 1995 (18 pages)
8 January 1996Full accounts made up to 31 August 1995 (18 pages)
8 January 1996Return made up to 31/12/95; full list of members (19 pages)
8 January 1996Full accounts made up to 31 January 1995 (18 pages)
8 January 1996Return made up to 31/12/95; full list of members (19 pages)
8 January 1996Full accounts made up to 31 January 1995 (18 pages)
13 September 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(15 pages)
13 September 1995Ad 08/09/95--------- us$ si [email protected]= 5431 us$ ic 0/5431 (4 pages)
13 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(30 pages)
13 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(30 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1995Us$ nc 0/5431 08/09/95 (1 page)
13 September 1995Us$ nc 0/5431 08/09/95 (1 page)
13 September 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(15 pages)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1995Ad 08/09/95--------- us$ si [email protected]= 5431 us$ ic 0/5431 (4 pages)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
29 August 1995Particulars of mortgage/charge (12 pages)
29 August 1995Particulars of mortgage/charge (12 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
2 December 1994Full accounts made up to 31 January 1994 (18 pages)
2 December 1994Full accounts made up to 31 January 1994 (18 pages)
13 May 1993Full accounts made up to 31 October 1992 (14 pages)
13 May 1993Full accounts made up to 31 October 1992 (14 pages)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 September 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 September 1992Full accounts made up to 31 October 1991 (15 pages)
8 September 1992Full accounts made up to 31 October 1991 (15 pages)
16 April 1991Full accounts made up to 31 July 1990 (16 pages)
16 April 1991Full accounts made up to 31 July 1990 (16 pages)
5 October 1990Full accounts made up to 31 July 1989 (15 pages)
5 October 1990Full accounts made up to 31 July 1989 (15 pages)
10 January 1990Full accounts made up to 31 July 1988 (13 pages)
10 January 1990Full accounts made up to 31 July 1988 (13 pages)
30 March 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1989Particulars of mortgage/charge (3 pages)
13 January 1989Particulars of mortgage/charge (3 pages)
7 July 1988Full accounts made up to 31 July 1987 (13 pages)
7 July 1988Full accounts made up to 31 July 1987 (13 pages)
23 July 1987Full accounts made up to 31 July 1986 (14 pages)
23 July 1987Full accounts made up to 31 July 1986 (14 pages)
30 June 1983Certificate of incorporation (1 page)
30 June 1983Certificate of incorporation (1 page)