Company NameSinochem (United Kingdom) Limited
DirectorsYan Ma and Yangning Yu
Company StatusActive
Company Number02020696
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)
Previous NameVastspot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMs Yan Ma
Date of BirthMarch 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed01 September 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20-22 Bedford Row
London
WC1R 4EB
Director NameMr Yangning Yu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed01 September 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address4th Floor 20-22 Bedford Row
London
WC1R 4EB
Secretary NameMs Yan Ma
StatusCurrent
Appointed01 September 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address4th Floor 20-22 Bedford Row
London
WC1R 4EB
Director NameMr Liang Yu-Sheng
Date of BirthApril 1947 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressEr Li Gou
Xi Jiao
Beijing
Foreign
Director NameMr Ji Wen-Zhi
Date of BirthOctober 1921 (Born 102 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence Address22 Westbourne Terrace
London
W2 6JX
Director NameMadam Xiao-Yaun Shi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressEr Li Gou
Xi Jiao
Beijing
China
Director NameMr Wang Yong-Long
Date of BirthJuly 1930 (Born 93 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressEr Li Gou
Xi Jiao
Beijing
Foreign
Director NameMr Wang Ke-Qiang
Date of BirthAugust 1946 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressEr Li Gou
Xi Jiao
Bejing
Foreign
Director NameMadam Liu Hong-Wei
Date of BirthAugust 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressEr Li Gou
Xi Jiao
Beijing
Foreign
Secretary NameMadam Cia Fang
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence Address22 Westbourne Terrace
London
W2 3UP
Director NameMadam Guo-Jun Zhang
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed04 January 1993(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 1993)
RoleDeputy General Manager
Correspondence AddressFlat 11
160 Sutherland Avenue,Maida Vale
London
W9 1HR
Director NameMr Ji-Mao Jiao
Date of BirthNovember 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed10 March 1993(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 August 1999)
RoleManaging Director
Correspondence Address8 Essendine Mansions
Essendine Road
London
W9 2LU
Director NameWan Zhi Deng
Date of BirthAugust 1941 (Born 82 years ago)
NationalityChinese
StatusResigned
Appointed10 March 1993(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 March 1995)
RoleGeneral Manager
Correspondence AddressWan Quan He Xi Jiao
Beijing
China
100080
Secretary NameBao Heng Yang
NationalityChinese
StatusResigned
Appointed10 March 1993(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 March 1994)
RoleSecretary
Correspondence Address11 Crediton Hill
West Hempstead
London
NW6 1HT
Director NameAi Ping Jiang
Date of BirthMarch 1953 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressRoom 208 No 8 Building
Ding Hui Si Dong Li
Haidian District
Beijing
China
Director NameBao Heng Yang
Date of BirthMay 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed05 March 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 1997)
RoleDeputy General Manager
Correspondence Address11 Crediton Hill
West Hempstead
London
NW6 1HT
Secretary NameXin Chen Liu
NationalityBritish
StatusResigned
Appointed05 March 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressFlat 4
168 Sutherland Avenue
Maida Vale
London
W9 1HR
Director NameFeng Pei Tong
Date of BirthDecember 1938 (Born 85 years ago)
NationalityChinese
StatusResigned
Appointed22 March 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 1998)
RoleDeputy General Manager
Correspondence Address2b Howley Place
London
W2 1XA
Secretary NameYan Hong Jiang
NationalityChinese
StatusResigned
Appointed08 February 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1999)
RoleFinancial Manager
Correspondence Address20 Moot Court
Fryent Way
London
NW9 9RY
Director NameYong-Xiang Shen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed15 September 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2001)
RoleChairman
Correspondence AddressFlat 4,Royal Westminster Lodge
Elverton Street
London
SW1P 2QW
Director NameKe-Ping Du
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed15 September 1999(13 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 February 2012)
RoleChairman
Correspondence Address16-3-501,Taoyuan Xiaoqu
Xizhimenni St.
Beijing 100044
China
Director NameMr Jia-Zhao Lei
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed15 September 1999(13 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17th Floor, New Zealand House Haymarket
London
SW1Y 4TE
Secretary NameJing Li
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressFlat 7
22 Westbourne Terrace
London
W2 3UP
Director NameGensheng Han
Date of BirthNovember 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2004)
RoleVice President
Correspondence Address18 Tounson Court
Montaigne Court
London
SW1P 4AW
Secretary NameLin Peng
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressFlat 3c Stuart Tower
Maida Vale
London
W9 1UE
Director NameXiangshi Li
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed26 April 2004(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Harpenmead Point
Granville Road
London
NW2 2LL
Secretary NameXiangshi Li
NationalityChinese
StatusResigned
Appointed10 June 2005(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Harpenmead Point
Granville Road
London
NW2 2LL
Director NameZhi-Bin Feng
Date of BirthNovember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2012(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2014)
RoleChairman
Country of ResidenceChina
Correspondence Address17th Floor New Zealand House
80 Haymarket
London
SW1Y 4TQ
Director NameMr Chao Zhang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2012(25 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor, New Zealand House Haymarket
London
SW1Y 4TE
Secretary NameChao Zhang
NationalityBritish
StatusResigned
Appointed15 February 2012(25 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address17th Floor, New Zealand House Haymarket
London
SW1Y 4TE
Director NameMr Hong-Jun Wang
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2017)
RoleChairman
Country of ResidenceChina
Correspondence Address17th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Yue Ma
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2023)
RoleChairman
Country of ResidenceChina
Correspondence AddressSinofert, 18th Floor, You'An International Buildin
Fengtai District
Beijing
100069

Contact

Websitewww.sinochem.com
Telephone07 266769025
Telephone regionMobile

Location

Registered Address4th Floor 20-22 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£1,204,021
Gross Profit£1,204,021
Net Worth£3,062,145
Cash£3,137,910
Current Liabilities£202,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

17 March 1992Delivered on: 3 April 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re sinochem (united kingdom) limited.
Outstanding
22 April 1988Delivered on: 25 April 1988
Persons entitled: Bank of China

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures-including trade fixtures fixed plant and machinery.
Outstanding

Filing History

15 July 2023Accounts for a small company made up to 31 December 2022 (26 pages)
24 March 2023Director's details changed for Ms Yan Ma on 21 November 2022 (2 pages)
24 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 November 2022Termination of appointment of Chao Zhang as a secretary on 1 September 2022 (1 page)
8 November 2022Termination of appointment of Jia-Zhao Lei as a director on 1 September 2022 (1 page)
8 November 2022Appointment of Ms Yan Ma as a secretary on 1 September 2022 (2 pages)
8 November 2022Termination of appointment of Chao Zhang as a director on 1 September 2022 (1 page)
8 November 2022Appointment of Ms Yan Ma as a director on 1 September 2022 (2 pages)
8 November 2022Appointment of Mr Yangning Yu as a director on 1 September 2022 (2 pages)
3 October 2022Registered office address changed from 17th Floor, New Zealand House Haymarket London SW1Y 4TE to 4th Floor 20-22 Bedford Row London WC1R 4EB on 3 October 2022 (1 page)
9 May 2022Full accounts made up to 31 December 2021 (26 pages)
22 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2020 (24 pages)
8 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
8 March 2021Director's details changed for Mr Yue Ma on 1 February 2021 (2 pages)
24 June 2020Full accounts made up to 31 December 2019 (23 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (22 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (21 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 May 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
5 May 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
23 March 2017Full accounts made up to 31 December 2016 (22 pages)
23 March 2017Full accounts made up to 31 December 2016 (22 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 February 2017Termination of appointment of Hong-Jun Wang as a director on 1 January 2017 (1 page)
17 February 2017Appointment of Mr Yue Ma as a director on 1 January 2017 (2 pages)
17 February 2017Termination of appointment of Hong-Jun Wang as a director on 1 January 2017 (1 page)
17 February 2017Appointment of Mr Yue Ma as a director on 1 January 2017 (2 pages)
25 April 2016Full accounts made up to 31 December 2015 (21 pages)
25 April 2016Full accounts made up to 31 December 2015 (21 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000,000
(7 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000,000
(7 pages)
9 June 2015Full accounts made up to 31 December 2014 (16 pages)
9 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,000,000
(7 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,000,000
(7 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,000,000
(7 pages)
18 March 2015Appointment of Mr Hong-Jun Wang as a director on 1 May 2014 (2 pages)
18 March 2015Termination of appointment of Zhi-Bin Feng as a director on 1 May 2014 (1 page)
18 March 2015Termination of appointment of Zhi-Bin Feng as a director on 1 May 2014 (1 page)
18 March 2015Termination of appointment of Zhi-Bin Feng as a director on 1 May 2014 (1 page)
18 March 2015Appointment of Mr Hong-Jun Wang as a director on 1 May 2014 (2 pages)
18 March 2015Appointment of Mr Hong-Jun Wang as a director on 1 May 2014 (2 pages)
14 April 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,000,000
(7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,000,000
(7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,000,000
(7 pages)
5 March 2014Director's details changed for Mr Chao Zhang on 1 January 2014 (2 pages)
5 March 2014Registered office address changed from 17Th Floor New Zealand House Haymarket London SW1Y 4TQ on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Chao Zhang on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Jia-Zhao Lei on 11 September 2013 (2 pages)
5 March 2014Registered office address changed from 17Th Floor New Zealand House Haymarket London SW1Y 4TQ on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Chao Zhang on 1 January 2014 (2 pages)
5 March 2014Secretary's details changed for Chao Zhang on 1 January 2014 (1 page)
5 March 2014Director's details changed for Jia-Zhao Lei on 11 September 2013 (2 pages)
5 March 2014Secretary's details changed for Chao Zhang on 1 January 2014 (1 page)
5 March 2014Registered office address changed from 17Th Floor New Zealand House Haymarket London SW1Y 4TQ on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for Chao Zhang on 1 January 2014 (1 page)
26 April 2013Full accounts made up to 31 December 2012 (17 pages)
26 April 2013Full accounts made up to 31 December 2012 (17 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
5 April 2012Appointment of Mr Chao Zhang as a director (3 pages)
5 April 2012Appointment of Zhi-Bin Feng as a director (3 pages)
5 April 2012Termination of appointment of Xiangshi Li as a director (2 pages)
5 April 2012Appointment of Chao Zhang as a secretary (3 pages)
5 April 2012Appointment of Zhi-Bin Feng as a director (3 pages)
5 April 2012Termination of appointment of Ke-Ping Du as a director (2 pages)
5 April 2012Appointment of Chao Zhang as a secretary (3 pages)
5 April 2012Appointment of Mr Chao Zhang as a director (3 pages)
5 April 2012Termination of appointment of Xiangshi Li as a director (2 pages)
5 April 2012Termination of appointment of Xiangshi Li as a secretary (2 pages)
5 April 2012Termination of appointment of Ke-Ping Du as a director (2 pages)
5 April 2012Termination of appointment of Xiangshi Li as a secretary (2 pages)
13 May 2011Full accounts made up to 31 December 2010 (19 pages)
13 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
4 November 2010Full accounts made up to 31 December 2009 (19 pages)
4 November 2010Full accounts made up to 31 December 2009 (19 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (3 pages)
20 October 2009Register inspection address has been changed (3 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
9 March 2009Return made up to 05/03/09; full list of members (6 pages)
9 March 2009Return made up to 05/03/09; full list of members (6 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
4 August 2008Full accounts made up to 31 December 2007 (20 pages)
4 August 2008Full accounts made up to 31 December 2007 (20 pages)
13 March 2008Return made up to 05/03/08; full list of members (6 pages)
13 March 2008Return made up to 05/03/08; full list of members (6 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
14 March 2007Return made up to 05/03/07; full list of members (6 pages)
14 March 2007Return made up to 05/03/07; full list of members (6 pages)
18 October 2006Full accounts made up to 31 December 2005 (21 pages)
18 October 2006Full accounts made up to 31 December 2005 (21 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
10 March 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 31 December 2004 (21 pages)
29 September 2005Full accounts made up to 31 December 2004 (21 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
8 March 2005Return made up to 05/03/05; full list of members (7 pages)
8 March 2005Return made up to 05/03/05; full list of members (7 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (22 pages)
30 October 2004Full accounts made up to 31 December 2003 (22 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
31 March 2004Return made up to 05/03/04; full list of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Return made up to 05/03/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
27 March 2003Return made up to 05/03/03; full list of members (6 pages)
27 March 2003Return made up to 05/03/03; full list of members (6 pages)
30 October 2002New secretary appointed (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (1 page)
30 October 2002Secretary resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (19 pages)
19 September 2002Full accounts made up to 31 December 2001 (19 pages)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
7 March 2002Return made up to 05/03/02; full list of members (6 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001New director appointed (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (1 page)
11 September 2001Full accounts made up to 31 December 2000 (18 pages)
11 September 2001Full accounts made up to 31 December 2000 (18 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (18 pages)
23 August 2000Full accounts made up to 31 December 1999 (18 pages)
24 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 September 1999Full accounts made up to 31 December 1998 (18 pages)
6 September 1999Full accounts made up to 31 December 1998 (18 pages)
22 March 1999Secretary's particulars changed (1 page)
22 March 1999Return made up to 05/03/99; full list of members (6 pages)
22 March 1999Return made up to 05/03/99; full list of members (6 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Secretary's particulars changed (1 page)
8 July 1998Full accounts made up to 31 December 1997 (18 pages)
8 July 1998Full accounts made up to 31 December 1997 (18 pages)
10 March 1998Return made up to 05/03/98; full list of members (6 pages)
10 March 1998Return made up to 05/03/98; full list of members (6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
13 June 1997Full accounts made up to 31 December 1996 (16 pages)
13 June 1997Full accounts made up to 31 December 1996 (16 pages)
12 March 1997Return made up to 05/03/97; full list of members (7 pages)
12 March 1997Return made up to 05/03/97; full list of members (7 pages)
10 March 1997Ad 25/03/96--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages)
10 March 1997Ad 25/03/96--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (18 pages)
19 July 1996Full accounts made up to 31 December 1995 (18 pages)
8 May 1996Return made up to 05/03/96; full list of members (8 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Return made up to 05/03/96; full list of members (8 pages)
8 May 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
27 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1995Ad 22/03/95--------- £ si 340000@1=340000 £ ic 510000/850000 (4 pages)
27 September 1995Ad 22/03/95--------- £ si 100000@1=100000 £ ic 1150000/1250000 (4 pages)
27 September 1995Ad 22/03/95--------- £ si 250000@1=250000 £ ic 900000/1150000 (4 pages)
27 September 1995Ad 22/03/95--------- £ si 100000@1=100000 £ ic 1150000/1250000 (4 pages)
27 September 1995Ad 22/03/95--------- £ si 250000@1=250000 £ ic 900000/1150000 (4 pages)
27 September 1995Ad 22/03/95--------- £ si 250000@1=250000 £ ic 1250000/1500000 (4 pages)
27 September 1995Ad 22/03/95--------- £ si 50000@1=50000 £ ic 850000/900000 (4 pages)
27 September 1995Director resigned;new director appointed (4 pages)
27 September 1995£ nc 1000000/5000000 22/03/95 (1 page)
27 September 1995Ad 22/03/95--------- £ si 50000@1=50000 £ ic 850000/900000 (4 pages)
27 September 1995Director resigned;new director appointed (4 pages)
27 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1995Ad 22/03/95--------- £ si 250000@1=250000 £ ic 1250000/1500000 (4 pages)
27 September 1995Ad 22/03/95--------- £ si 340000@1=340000 £ ic 510000/850000 (4 pages)
27 September 1995£ nc 1000000/5000000 22/03/95 (1 page)
10 August 1995Full accounts made up to 31 December 1994 (17 pages)
10 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 July 1986Company name changed vastspot LIMITED\certificate issued on 30/07/86 (2 pages)
30 July 1986Company name changed vastspot LIMITED\certificate issued on 30/07/86 (2 pages)
19 May 1986Certificate of incorporation (1 page)
19 May 1986Certificate of incorporation (1 page)