Company NameMiexact Limited
DirectorsPolly Avgherinos and Mark Charles Buckland
Company StatusActive
Company Number01964639
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Previous NameSMEE And Ford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePolly Avgherinos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(38 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor 100 Wigmore Street
London
W1U 3RN
Director NameMr Mark Charles Buckland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(38 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 100 Wigmore Street
London
W1U 3RN
Director NameThomas George Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address9 Tallis Way
Warley
Brentwood
Essex
CM14 5WJ
Director NameBernard Derek Sharpe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address84 Palk Road
Wellingborough
Northamptonshire
NN8 1HT
Director NameRobert Anthony Fawson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address4 Fitzroy Gardens
London
SE19 2NP
Director NameDavid John Ford Ford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Back Hill
Ely
Cambridgeshire
CB7 4BZ
Director NameChristopher Michael Howes-Burrows
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address10 Cumberland Mews
Tunbridge Wells
Kent
TN1 1TU
Secretary NameRuby Helen Ford
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address78 Back Hill
Ely
Cambridgeshire
CB7 4BZ
Director NameRichard Radcliffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address3 Church Lane
Great Paxton
Cambridgeshire
PE19 6RJ
Secretary NameThomas George Smith
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address9 Tallis Way
Warley
Brentwood
Essex
CM14 5WJ
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed08 February 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(22 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(27 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(33 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitewww.smeeandford.com/
Telephone020 73242349
Telephone regionLondon

Location

Registered Address3rd Floor 100 Wigmore Street
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,561,457
Gross Profit£2,120,153
Net Worth£1,378,614
Cash£1,259,859
Current Liabilities£2,079,920

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

22 June 2006Delivered on: 4 July 2006
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties

Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003)
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
10 April 1987Delivered on: 11 April 1987
Satisfied on: 7 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The galley 82 the cut waterloo, london SE1 8LW title no sgl 125175. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2024Memorandum and Articles of Association (8 pages)
5 February 2024Appointment of Polly Avgherinos as a director on 31 January 2024 (2 pages)
5 February 2024Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 3rd Floor 100 Wigmore Street London W1U 3RN on 5 February 2024 (1 page)
5 February 2024Cessation of Wilmington Publishing & Information Limited as a person with significant control on 31 January 2024 (1 page)
5 February 2024Notification of Information Services Bidco Limited as a person with significant control on 31 January 2024 (2 pages)
5 February 2024Appointment of Mr Mark Charles Buckland as a director on 31 January 2024 (2 pages)
5 February 2024Termination of appointment of Mark Francis Milner as a director on 31 January 2024 (1 page)
5 February 2024Termination of appointment of Guy Leighton Millward as a director on 31 January 2024 (1 page)
2 February 2024Registration of charge 019646390004, created on 31 January 2024 (50 pages)
4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
14 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
1 March 2022Company name changed smee and ford LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
7 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (14 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
6 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
15 December 2015Full accounts made up to 30 June 2015 (16 pages)
15 December 2015Full accounts made up to 30 June 2015 (16 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,548
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,548
(4 pages)
29 January 2015Full accounts made up to 30 June 2014 (12 pages)
29 January 2015Full accounts made up to 30 June 2014 (12 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,548
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,548
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,548
(4 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
17 March 2014Full accounts made up to 30 June 2013 (13 pages)
17 March 2014Full accounts made up to 30 June 2013 (13 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,548
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,548
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,548
(4 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
15 February 2013Full accounts made up to 30 June 2012 (14 pages)
15 February 2013Full accounts made up to 30 June 2012 (14 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 March 2012Full accounts made up to 30 June 2011 (14 pages)
19 March 2012Full accounts made up to 30 June 2011 (14 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 30 June 2010 (14 pages)
6 October 2010Full accounts made up to 30 June 2010 (14 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
26 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
13 November 2009Full accounts made up to 30 June 2009 (14 pages)
13 November 2009Full accounts made up to 30 June 2009 (14 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
6 February 2009Full accounts made up to 30 June 2008 (14 pages)
6 February 2009Full accounts made up to 30 June 2008 (14 pages)
27 January 2009Return made up to 04/12/08; full list of members (4 pages)
27 January 2009Return made up to 04/12/08; full list of members (4 pages)
23 December 2008Director's change of particulars / linda wake / 07/11/2007 (1 page)
23 December 2008Director's change of particulars / linda wake / 07/11/2007 (1 page)
23 December 2008Director appointed linda anne wake logged form (3 pages)
23 December 2008Director appointed linda anne wake logged form (3 pages)
9 September 2008Director appointed linda anne wake (2 pages)
9 September 2008Director appointed linda anne wake (2 pages)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
8 March 2008Full accounts made up to 30 June 2007 (16 pages)
8 March 2008Full accounts made up to 30 June 2007 (16 pages)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 May 2007Full accounts made up to 30 June 2006 (20 pages)
1 May 2007Full accounts made up to 30 June 2006 (20 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Declaration of assistance for shares acquisition (8 pages)
12 March 2007Declaration of assistance for shares acquisition (8 pages)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 November 2006Return made up to 29/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2006Return made up to 29/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
4 July 2006Particulars of mortgage/charge (10 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 February 2006Auditor's resignation (1 page)
28 February 2006Auditor's resignation (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 2 the close norwich NR1 4DJ (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 2 the close norwich NR1 4DJ (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New secretary appointed;new director appointed (3 pages)
22 February 2006New secretary appointed;new director appointed (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 29/09/05; full list of members (3 pages)
4 October 2005Return made up to 29/09/05; full list of members (3 pages)
13 April 2005169 amen date for buy back (2 pages)
13 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2005169 amen date for buy back (2 pages)
15 March 2005£ sr 8037@1 13/03/00 (1 page)
15 March 2005£ sr 8037@1 13/03/00 (1 page)
24 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 May 2004£ ic 6064/4548 16/03/04 £ sr 1516@1=1516 (1 page)
4 May 2004£ ic 6064/4548 16/03/04 £ sr 1516@1=1516 (1 page)
14 October 2003Return made up to 29/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2003Return made up to 29/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2002Ad 03/09/01--------- £ si 1@1 (2 pages)
25 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 2002Ad 03/09/01--------- £ si 1@1 (2 pages)
25 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 October 2001Return made up to 29/09/01; full list of members (8 pages)
16 October 2001Return made up to 29/09/01; full list of members (8 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
7 October 1999Return made up to 29/09/99; full list of members (9 pages)
7 October 1999Return made up to 29/09/99; full list of members (9 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998Return made up to 29/09/98; no change of members (6 pages)
7 October 1998Return made up to 29/09/98; no change of members (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1997Return made up to 29/09/97; full list of members (8 pages)
16 October 1997Return made up to 29/09/97; full list of members (8 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Registered office changed on 20/03/97 from: 2 royal oak chambers oak street fakenham norfolk NR21 9DY (1 page)
20 March 1997Registered office changed on 20/03/97 from: 2 royal oak chambers oak street fakenham norfolk NR21 9DY (1 page)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Return made up to 29/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 October 1996Return made up to 29/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 October 1995Return made up to 29/09/95; no change of members (6 pages)
16 October 1995Return made up to 29/09/95; no change of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
21 October 1994Return made up to 29/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1994Return made up to 29/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1993Return made up to 29/09/93; no change of members (6 pages)
15 November 1993Return made up to 29/09/93; no change of members (6 pages)
15 October 1992Return made up to 29/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1992Return made up to 29/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1992New director appointed (2 pages)
5 March 1992New director appointed (2 pages)
24 February 1992Return made up to 29/09/91; full list of members (7 pages)
24 February 1992Return made up to 29/09/91; full list of members (7 pages)
19 December 1990Return made up to 25/07/90; full list of members (6 pages)
19 December 1990Return made up to 25/07/90; full list of members (6 pages)
6 April 1990Return made up to 29/09/89; full list of members (4 pages)
6 April 1990Return made up to 29/09/89; full list of members (4 pages)
5 September 1989New director appointed (2 pages)
5 September 1989New director appointed (2 pages)
27 April 1988Wd 22/03/88 ad 12/01/88--------- £ si 11248@1=11248 £ ic 2810/14058 (3 pages)
27 April 1988Wd 22/03/88 ad 12/01/88--------- £ si 11248@1=11248 £ ic 2810/14058 (3 pages)
27 April 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
27 April 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 March 1988Return made up to 31/12/87; full list of members (4 pages)
11 March 1988Return made up to 31/12/87; full list of members (4 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 November 1985Incorporation (13 pages)
25 November 1985Incorporation (13 pages)