Company NameConnected World Services Distributions Limited
DirectorsEmma Louise Withers and Edward John Connolly
Company StatusActive
Company Number01847868
CategoryPrivate Limited Company
Incorporation Date13 September 1984(39 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Emma Louise Withers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(34 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(34 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Edward John Connolly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameDenis Raeburn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressResidenza Degli Angioli
Via Motta 31
6900 Lugano
Switzerland
Director NameAlistair Angus Mackintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 March 1998)
RoleInvestment Manger
Correspondence Address88 Palace Road
Tulse Hill
London
SW2 3JY
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameRobert Hughes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address217 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BX
Director NameDonald Alexander Gunn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address33 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NamePaul Isaac Cohen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressGreenfields Lawrence Street
Mill Hill
London
NW7 4JS
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Secretary NameDonald Alexander Gunn
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address33 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameMr Paul Richard Griffiths
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCorporate Finance Executive
Correspondence Address21 Manor Way
Blackheath
London
SE3 9EF
Director NameLeo Alan Awbery Shapiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 1997)
RoleManager
Correspondence Address33c Belitha Villas
London
N1 1PE
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookfield Park
London
NW5 1ES
Director NameMr Andrew Robert Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1998)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Airedale Road
London
SW12 8SF
Director NameAdrian David Stark
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2001)
RoleAccountant
Correspondence Address2 Archery Steps
St Georges Fields Albion Street
London
W2 2YF
Secretary NameDonald Alexander Gunn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2001(16 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 29 May 2001)
RoleCompany Director
Correspondence Address33 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed29 May 2001(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(25 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameShamim Kazeneh
StatusResigned
Appointed20 October 2009(25 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 2010)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(25 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameAndrew Keith Sunderland
StatusResigned
Appointed08 March 2010(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew Keith Sunderland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2011(26 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMarcus Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMs Julie Begon
StatusResigned
Appointed26 June 2013(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed20 March 2015(30 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(33 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Keith John Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(33 years, 3 months after company formation)
Appointment Duration5 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAntreas Athanassopoulos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed08 May 2018(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2020)
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(34 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websiteconnectedworldservices.com

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

43.7k at £0.1Best Buy Europe Distributions LTD
100.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

1 March 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
1 March 2021Audit exemption subsidiary accounts made up to 2 May 2020 (18 pages)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
1 March 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
1 December 2020Termination of appointment of Antreas Athanassopoulos as a director on 27 November 2020 (1 page)
30 November 2020Appointment of Mr Edward John Connolly as a director on 12 November 2020 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (17 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
7 February 2019Full accounts made up to 28 April 2018 (18 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 January 2019Appointment of Miss Emma Louise Withers as a director on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page)
23 January 2019Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
23 January 2019Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 May 2018Director's details changed for Antreas Athanassopoulos on 22 May 2018 (2 pages)
23 May 2018Termination of appointment of Keith Jones as a director on 8 May 2018 (1 page)
21 May 2018Appointment of Antreas Athanassopoulos as a director on 8 May 2018 (2 pages)
9 April 2018Director's details changed for Keith Jones on 16 February 2018 (2 pages)
5 April 2018Full accounts made up to 30 April 2017 (17 pages)
7 December 2017Appointment of Keith Jones as a director on 5 December 2017 (2 pages)
7 December 2017Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
7 December 2017Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017 (1 page)
7 December 2017Appointment of Keith Jones as a director on 5 December 2017 (2 pages)
7 December 2017Termination of appointment of Paul Anthony James as a director on 5 December 2017 (1 page)
7 December 2017Appointment of Mr Paul Mark Davis as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Mr Paul Mark Davis as a director on 5 December 2017 (2 pages)
7 December 2017Termination of appointment of Paul Anthony James as a director on 5 December 2017 (1 page)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 April 2017Full accounts made up to 30 April 2016 (16 pages)
20 April 2017Full accounts made up to 30 April 2016 (16 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
9 February 2016Full accounts made up to 2 May 2015 (14 pages)
9 February 2016Full accounts made up to 2 May 2015 (14 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,370
(5 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,370
(5 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
26 May 2015Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages)
26 May 2015Director's details changed for Mr Marcus Roy on 13 January 2015 (2 pages)
16 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
16 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 April 2015Full accounts made up to 29 March 2014 (14 pages)
15 April 2015Full accounts made up to 29 March 2014 (14 pages)
14 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
14 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
14 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
14 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,370
(4 pages)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,370
(4 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
27 December 2013Accounts made up to 31 March 2013 (14 pages)
27 December 2013Accounts made up to 31 March 2013 (14 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,370
(4 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,370
(4 pages)
26 June 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
26 June 2013Appointment of Ms Julie Begon as a secretary (1 page)
26 June 2013Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
26 June 2013Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
26 June 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
26 June 2013Appointment of Ms Julie Begon as a secretary (1 page)
25 October 2012Company name changed connected world service LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed connected world service LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts made up to 31 March 2012 (14 pages)
2 October 2012Accounts made up to 31 March 2012 (14 pages)
12 September 2012Company name changed best buy europe LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed best buy europe LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Appointment of Mr Marcus Roy as a director (2 pages)
9 August 2012Appointment of Mr Marcus Roy as a director (2 pages)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
9 September 2011Accounts made up to 31 March 2011 (13 pages)
9 September 2011Accounts made up to 31 March 2011 (13 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
17 November 2010Accounts made up to 31 March 2010 (13 pages)
17 November 2010Accounts made up to 31 March 2010 (13 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
22 July 2010Company name changed cellcom LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(3 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Company name changed cellcom LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(3 pages)
22 July 2010Change of name notice (2 pages)
11 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
11 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
11 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
11 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
8 March 2010Termination of appointment of Timothy Morris as a director (1 page)
8 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
8 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
8 March 2010Termination of appointment of Timothy Morris as a director (1 page)
3 February 2010Accounts made up to 31 March 2009 (14 pages)
3 February 2010Accounts made up to 31 March 2009 (14 pages)
20 October 2009Appointment of Timothy Simon Morris as a director (2 pages)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
20 October 2009Appointment of Shamim Kazeneh as a secretary (1 page)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
20 October 2009Termination of appointment of Timothy Morris as a secretary (1 page)
20 October 2009Termination of appointment of Charles Dunstone as a director (1 page)
20 October 2009Termination of appointment of Charles Dunstone as a director (1 page)
20 October 2009Appointment of Shamim Kazeneh as a secretary (1 page)
20 October 2009Appointment of Timothy Simon Morris as a director (2 pages)
20 October 2009Termination of appointment of Timothy Morris as a secretary (1 page)
11 August 2009Appointment terminated director roger taylor (1 page)
11 August 2009Appointment terminated director roger taylor (1 page)
12 January 2009Accounts made up to 31 March 2008 (14 pages)
12 January 2009Accounts made up to 31 March 2008 (14 pages)
22 December 2008Return made up to 28/09/08; full list of members (4 pages)
22 December 2008Return made up to 28/09/08; full list of members (4 pages)
1 February 2008Accounts made up to 31 March 2007 (13 pages)
1 February 2008Accounts made up to 31 March 2007 (13 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
1 February 2007Accounts made up to 31 March 2006 (14 pages)
1 February 2007Accounts made up to 31 March 2006 (14 pages)
3 October 2006Return made up to 28/09/06; full list of members (2 pages)
3 October 2006Return made up to 28/09/06; full list of members (2 pages)
17 November 2005Accounts made up to 31 March 2005 (12 pages)
17 November 2005Accounts made up to 31 March 2005 (12 pages)
19 October 2005Return made up to 28/09/05; full list of members (2 pages)
19 October 2005Return made up to 28/09/05; full list of members (2 pages)
13 January 2005Accounts made up to 31 March 2004 (11 pages)
13 January 2005Accounts made up to 31 March 2004 (11 pages)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: north acton business park wales farm road acton london W3 6RS (1 page)
16 June 2004Registered office changed on 16/06/04 from: north acton business park wales farm road acton london W3 6RS (1 page)
6 January 2004Accounts made up to 31 March 2003 (11 pages)
6 January 2004Accounts made up to 31 March 2003 (11 pages)
25 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
20 September 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
20 September 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
8 February 2003Return made up to 28/09/01; full list of members (5 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 28/09/02; full list of members (4 pages)
8 February 2003Return made up to 28/09/02; full list of members (4 pages)
8 February 2003Return made up to 28/09/01; full list of members (5 pages)
8 February 2003Director's particulars changed (1 page)
17 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
17 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
6 November 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
6 November 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
14 August 2002Notice of resolution removing auditor (1 page)
14 August 2002Notice of resolution removing auditor (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: denmark house the broadway west hendon london NW9 7HZ (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001Registered office changed on 25/10/01 from: denmark house the broadway west hendon london NW9 7HZ (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (3 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
16 November 2000Full group accounts made up to 31 March 2000 (21 pages)
16 November 2000Full group accounts made up to 31 March 2000 (21 pages)
2 October 2000Return made up to 28/09/00; no change of members (8 pages)
2 October 2000Return made up to 28/09/00; no change of members (8 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
26 October 1999Full group accounts made up to 31 March 1999 (22 pages)
26 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
26 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
26 October 1999Full group accounts made up to 31 March 1999 (22 pages)
31 August 1999Ad 24/08/99--------- £ si [email protected]=4 £ ic 4366/4370 (2 pages)
31 August 1999Ad 16/08/99--------- £ si [email protected]=3 £ ic 4299/4302 (2 pages)
31 August 1999Ad 23/08/99--------- £ si [email protected]=30 £ ic 4302/4332 (2 pages)
31 August 1999Ad 24/08/99--------- £ si [email protected]=4 £ ic 4366/4370 (2 pages)
31 August 1999Ad 23/08/99--------- £ si [email protected]=34 £ ic 4332/4366 (2 pages)
31 August 1999Ad 16/08/99--------- £ si [email protected]=3 £ ic 4299/4302 (2 pages)
31 August 1999Ad 23/08/99--------- £ si [email protected]=30 £ ic 4302/4332 (2 pages)
31 August 1999Ad 23/08/99--------- £ si [email protected]=34 £ ic 4332/4366 (2 pages)
28 July 1999Ad 21/07/99--------- £ si [email protected]=2 £ ic 4297/4299 (2 pages)
28 July 1999Ad 21/07/99--------- £ si [email protected]=2 £ ic 4297/4299 (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
20 May 1999Ad 04/05/99--------- £ si [email protected]=2 £ ic 4295/4297 (2 pages)
20 May 1999Ad 04/05/99--------- £ si [email protected]=2 £ ic 4295/4297 (2 pages)
22 April 1999Ad 30/03/99--------- £ si [email protected]=2 £ ic 4293/4295 (2 pages)
22 April 1999Ad 30/03/99--------- £ si [email protected]=2 £ ic 4293/4295 (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
22 October 1998Return made up to 28/09/98; full list of members (13 pages)
22 October 1998Full group accounts made up to 31 March 1998 (23 pages)
22 October 1998Full group accounts made up to 31 March 1998 (23 pages)
22 October 1998Return made up to 28/09/98; full list of members (13 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
24 October 1997Return made up to 28/09/97; no change of members (10 pages)
24 October 1997Return made up to 28/09/97; no change of members (10 pages)
24 October 1997Full group accounts made up to 31 March 1997 (23 pages)
24 October 1997Full group accounts made up to 31 March 1997 (23 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
26 March 1997New director appointed (3 pages)
26 March 1997New director appointed (3 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
21 October 1996Full group accounts made up to 31 March 1996 (21 pages)
21 October 1996Return made up to 28/09/96; full list of members (14 pages)
21 October 1996Full group accounts made up to 31 March 1996 (21 pages)
21 October 1996Return made up to 28/09/96; full list of members (14 pages)
9 November 1995Ad 30/10/95--------- £ si [email protected]=3 £ ic 4290/4293 (2 pages)
9 November 1995Ad 30/10/95--------- £ si [email protected]=3 £ ic 4290/4293 (2 pages)
20 October 1995Return made up to 28/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/10/95
(14 pages)
20 October 1995Return made up to 28/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/10/95
(14 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
8 August 1995Full group accounts made up to 31 March 1995 (21 pages)
8 August 1995Full group accounts made up to 31 March 1995 (21 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
22 December 1994Full group accounts made up to 31 March 1994 (21 pages)
22 December 1994Full group accounts made up to 31 March 1994 (21 pages)
22 December 1994Full group accounts made up to 31 March 1994 (21 pages)
21 December 1994Director's particulars changed (2 pages)
21 December 1994Director's particulars changed (2 pages)
18 October 1994Director's particulars changed (2 pages)
18 October 1994Return made up to 28/09/94; full list of members
  • 363(287) ‐ Registered office changed on 18/10/94
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 October 1994Return made up to 28/09/94; full list of members
  • 363(287) ‐ Registered office changed on 18/10/94
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 October 1994Director's particulars changed (2 pages)
3 March 1994Director resigned (2 pages)
3 March 1994Director resigned (2 pages)
6 June 1993Director's particulars changed (2 pages)
6 June 1993Director's particulars changed (2 pages)
11 January 1993Full group accounts made up to 31 March 1992 (20 pages)
11 January 1993Full group accounts made up to 31 March 1992 (20 pages)
11 January 1993Full group accounts made up to 31 March 1992 (20 pages)
20 October 1992Return made up to 28/09/92; full list of members (14 pages)
20 October 1992Return made up to 28/09/92; full list of members (14 pages)
1 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
4 February 1992Resolutions
  • WRES13 ‐ Written resolution
(36 pages)
4 February 1992£ sr 400000@1 28/02/91 (1 page)
4 February 1992£ sr 400000@1 28/02/91 (1 page)
18 October 1991Full group accounts made up to 31 March 1991 (21 pages)
18 October 1991Full group accounts made up to 31 March 1991 (21 pages)
18 October 1991Full group accounts made up to 31 March 1991 (21 pages)
11 September 1991Ad 02/09/91--------- £ si 14@1=14 £ ic 404220/404234 (2 pages)
11 September 1991Ad 02/09/91--------- £ si 14@1=14 £ ic 404220/404234 (2 pages)
15 April 1991Ad 25/03/91--------- £ si 20@1=20 £ ic 404200/404220 (2 pages)
15 April 1991Ad 25/03/91--------- £ si 20@1=20 £ ic 404200/404220 (2 pages)
9 January 1991New director appointed (2 pages)
9 January 1991New director appointed (2 pages)
19 October 1990Full group accounts made up to 31 March 1990 (20 pages)
19 October 1990Full group accounts made up to 31 March 1990 (20 pages)
7 September 1990Ad 31/08/90--------- £ si 200@1=200 £ ic 404000/404200 (2 pages)
7 September 1990Ad 31/08/90--------- £ si 200@1=200 £ ic 404000/404200 (2 pages)
27 October 1989New director appointed (3 pages)
27 October 1989New director appointed (3 pages)
25 October 1989Return made up to 06/10/89; full list of members (10 pages)
25 October 1989Return made up to 06/10/89; full list of members (10 pages)
5 July 1989Registered office changed on 05/07/89 from: sutherland house 70-78 the broadway london NW9 7BT (1 page)
5 July 1989Registered office changed on 05/07/89 from: sutherland house 70-78 the broadway london NW9 7BT (1 page)
22 June 1989New director appointed (2 pages)
22 June 1989New director appointed (2 pages)
25 April 1989Director resigned (2 pages)
25 April 1989Director resigned (2 pages)
20 February 1989Return made up to 10/02/89; full list of members (13 pages)
20 February 1989Return made up to 10/02/89; full list of members (13 pages)
1 February 1989Full group accounts made up to 31 March 1988 (18 pages)
1 February 1989Full group accounts made up to 31 March 1988 (18 pages)
29 February 1988Return made up to 09/02/88; full list of members (12 pages)
29 February 1988Return made up to 09/02/88; full list of members (12 pages)
5 February 1988Full group accounts made up to 31 March 1987 (15 pages)
5 February 1988Full group accounts made up to 31 March 1987 (15 pages)
5 February 1988Full group accounts made up to 31 March 1987 (15 pages)
19 October 1987New director appointed (2 pages)
19 October 1987New director appointed (2 pages)
11 February 1987Return made up to 03/02/87; full list of members (12 pages)
11 February 1987Return made up to 03/02/87; full list of members (12 pages)
11 February 1987Return made up to 03/02/87; full list of members (13 pages)
29 January 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
29 January 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (2 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (2 pages)
13 September 1984Incorporation (13 pages)
13 September 1984Incorporation (13 pages)