Company NamePlanet Payment UK Limited
Company StatusActive
Company Number02076853
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePeter Conor Flanagan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2006(20 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleFinancial Director
Country of ResidenceIreland
Correspondence AddressSomerset House London Road
Redhill
RH1 1LU
Director NameMr David Lincoln Herron
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2023(37 years after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address4th Floor, Ilona Rose House Manette Street
London
W1D 4AL
Director NameMr Eric Jacques Jean Heurtaux
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2023(37 years after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address4th Floor, Ilona Rose House Manette Street
London
W1D 4AL
Director NameGerard Joseph Barry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleBusiness Consultant
Correspondence Address1 Carragh Drive
Knocknacarra
Galway
Irish
Director NameDr Aidan Noel Daly
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 October 2001)
RoleUniversity Lecturer
Correspondence AddressBallagh
Bushy Park
Galway
Irish
Director NameJames Ward
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleProfessor
Correspondence AddressForamoyle
Barna
Galway
Irish
Secretary NameGerard Joseph Barry
NationalityIrish
StatusResigned
Appointed18 May 1991(4 years, 5 months after company formation)
Appointment Duration11 years (resigned 29 May 2002)
RoleCompany Director
Correspondence Address1 Carragh Drive
Knocknacarra
Galway
Irish
Director NameMr Christopher David Parkin
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1996(9 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House London Road
Redhill
RH1 1LU
Secretary NameChristopher David Parkin
NationalityBritish
StatusResigned
Appointed01 May 2002(15 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 December 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House 47-49 London Road
Redhill
Surrey
RH1 1LU
Director NameMr Patrick Gerald Francis Faherty
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2002(15 years, 6 months after company formation)
Appointment Duration19 years (resigned 28 May 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSomerset House London Road
Redhill
RH1 1LU
Director NameMr Jamie Anthony Keir
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Ilona Rose House Manette Street
London
W1D 4AL

Contact

Websitepremiertaxfree.com
Telephone020 35304100
Telephone regionLondon

Location

Registered Address4th Floor, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

795k at £1Premier Bv
100.00%
Ordinary

Financials

Year2014
Turnover£21,520,350
Gross Profit£8,407,276
Net Worth£6,806,993
Cash£2,252
Current Liabilities£12,217,501

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

21 October 2021Delivered on: 22 October 2021
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 29 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 23 March 2016
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 August 2013Delivered on: 6 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2011Delivered on: 15 July 2011
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2011Delivered on: 2 July 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 2010Delivered on: 26 February 2010
Satisfied on: 30 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 April 2006Delivered on: 27 April 2006
Satisfied on: 5 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 fixed plant and machinery.
Fully Satisfied
20 November 1996Delivered on: 6 December 1996
Satisfied on: 15 August 2008
Persons entitled: Aib Group (UK) P.L.C.

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

Filing History

11 December 2020Full accounts made up to 31 December 2019 (30 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 April 2020Notification of Franklin Uk Bidco Limited as a person with significant control on 20 November 2019 (2 pages)
24 April 2020Cessation of Connacht Spv 3 Limited as a person with significant control on 20 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
26 September 2018Change of name notice (2 pages)
26 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
(2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 January 2018Statement of company's objects (2 pages)
2 January 2018Statement of company's objects (2 pages)
29 December 2017Satisfaction of charge 020768530007 in full (1 page)
29 December 2017Registration of charge 020768530008, created on 18 December 2017 (64 pages)
29 December 2017Satisfaction of charge 020768530007 in full (1 page)
29 December 2017Registration of charge 020768530008, created on 18 December 2017 (64 pages)
18 December 2017Resolutions
  • RES13 ‐ Finance document 08/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 December 2017Resolutions
  • RES13 ‐ Finance document 08/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 December 2017Change of details for Eurazeo S.A. as a person with significant control on 2 June 2017 (2 pages)
5 December 2017Change of details for Eurazeo S.A. as a person with significant control on 2 June 2017 (2 pages)
4 December 2017Change of details for Eurazeo S.A. as a person with significant control on 22 December 2016 (2 pages)
4 December 2017Change of details for Eurazeo S.A. as a person with significant control on 22 December 2016 (2 pages)
27 November 2017Satisfaction of charge 020768530006 in full (1 page)
27 November 2017Satisfaction of charge 020768530006 in full (1 page)
9 November 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Satisfaction of charge 4 in full (1 page)
9 November 2017Satisfaction of charge 4 in full (1 page)
9 November 2017Satisfaction of charge 5 in full (1 page)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
19 September 2016Full accounts made up to 31 December 2015 (31 pages)
19 September 2016Full accounts made up to 31 December 2015 (31 pages)
19 July 2016Resignation of an auditor (2 pages)
19 July 2016Resignation of an auditor (2 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 795,000
(6 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 795,000
(6 pages)
23 March 2016Registration of charge 020768530007, created on 15 March 2016 (13 pages)
23 March 2016Registration of charge 020768530007, created on 15 March 2016 (13 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 795,000
(6 pages)
21 May 2015Secretary's details changed for Christopher David Parkin on 22 July 2014 (1 page)
21 May 2015Secretary's details changed for Christopher David Parkin on 22 July 2014 (1 page)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 795,000
(6 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
4 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 July 2014Director's details changed for Peter Conor Flanagan on 1 January 2013 (2 pages)
22 July 2014Director's details changed for Peter Conor Flanagan on 1 January 2013 (2 pages)
22 July 2014Director's details changed for Peter Conor Flanagan on 1 January 2013 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
24 June 2014Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
24 June 2014Director's details changed for Peter Conor Flanagan on 1 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Patrick Gerald Francis Faherty on 1 September 2013 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 795,000
(6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 795,000
(6 pages)
9 April 2014Registered office address changed from Fintrax House Station Road North Merstham Surrey RH1 3ED on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Fintrax House Station Road North Merstham Surrey RH1 3ED on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Fintrax House Station Road North Merstham Surrey RH1 3ED on 9 April 2014 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors may approve the facilities agreement 21/08/2013
(3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors may approve the facilities agreement 21/08/2013
(3 pages)
6 September 2013Registration of charge 020768530006 (58 pages)
6 September 2013Registration of charge 020768530006 (58 pages)
20 August 2013Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
20 August 2013Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
20 August 2013Secretary's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
20 August 2013Secretary's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
20 August 2013Director's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
20 August 2013Secretary's details changed for Christopher David Parkin on 1 September 2012 (2 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2011Director's details changed for Peter Conor Flanagan on 1 May 2011 (2 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Peter Conor Flanagan on 1 May 2011 (2 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Peter Conor Flanagan on 1 May 2011 (2 pages)
22 March 2011Director's details changed for Peter Conor Flanagan on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Peter Conor Flanagan on 22 March 2011 (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Return made up to 18/05/08; full list of members (4 pages)
23 June 2008Return made up to 18/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006Return made up to 18/05/06; full list of members (2 pages)
15 June 2006Return made up to 18/05/06; full list of members (2 pages)
27 April 2006Particulars of mortgage/charge (5 pages)
27 April 2006Particulars of mortgage/charge (5 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 June 2005Return made up to 18/05/05; full list of members (7 pages)
9 June 2005Return made up to 18/05/05; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004Return made up to 18/05/04; full list of members (7 pages)
16 June 2004Return made up to 18/05/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 December 2002 (14 pages)
31 January 2004Full accounts made up to 31 December 2002 (14 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 June 2003Return made up to 18/05/03; full list of members (7 pages)
11 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2002Company name changed vatback LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed vatback LIMITED\certificate issued on 10/10/02 (2 pages)
6 August 2002New director appointed (1 page)
6 August 2002New director appointed (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
24 June 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2001Registered office changed on 04/10/01 from: immco house 38 albert road north reigate surrey RH2 9EG (1 page)
4 October 2001Registered office changed on 04/10/01 from: immco house 38 albert road north reigate surrey RH2 9EG (1 page)
25 June 2001Full accounts made up to 31 December 2000 (15 pages)
25 June 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001Return made up to 18/05/01; full list of members (7 pages)
24 May 2001Return made up to 18/05/01; full list of members (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (15 pages)
19 July 2000Full accounts made up to 31 December 1999 (15 pages)
15 June 2000Return made up to 18/05/00; full list of members (7 pages)
15 June 2000Return made up to 18/05/00; full list of members (7 pages)
27 October 1999Ad 29/12/98--------- £ si 430000@1 (2 pages)
27 October 1999Ad 29/12/98--------- £ si 430000@1 (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
25 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1999Nc inc already adjusted 29/12/98 (1 page)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999Nc inc already adjusted 29/12/98 (1 page)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 May 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 31 March 1997 (13 pages)
6 May 1998Full accounts made up to 31 March 1997 (13 pages)
22 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
22 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
14 November 1997Memorandum and Articles of Association (11 pages)
14 November 1997Memorandum and Articles of Association (11 pages)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997£ nc 250000/365000 17/10/97 (1 page)
6 November 1997£ nc 250000/365000 17/10/97 (1 page)
6 November 1997Ad 17/10/97--------- £ si 115000@1=115000 £ ic 250000/365000 (2 pages)
6 November 1997Ad 17/10/97--------- £ si 115000@1=115000 £ ic 250000/365000 (2 pages)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1997Return made up to 18/05/97; full list of members (6 pages)
25 May 1997Return made up to 18/05/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
2 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
9 January 1997Registered office changed on 09/01/97 from: nightingale house 1/7 fulham high street london SW6 3JH (1 page)
9 January 1997Registered office changed on 09/01/97 from: nightingale house 1/7 fulham high street london SW6 3JH (1 page)
6 December 1996Particulars of mortgage/charge (7 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
2 October 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996Ad 28/02/96--------- £ si 249800@1=249800 £ ic 200/250000 (2 pages)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996£ nc 1000/250000 28/02/96 (1 page)
15 March 1996£ nc 1000/250000 28/02/96 (1 page)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1996Ad 28/02/96--------- £ si 249800@1=249800 £ ic 200/250000 (2 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 June 1995Return made up to 18/05/95; full list of members (6 pages)
14 June 1995Return made up to 18/05/95; full list of members (6 pages)
27 June 1990Ad 30/03/90--------- £ si 198@1 (2 pages)
27 June 1990Ad 30/03/90--------- £ si 198@1 (2 pages)
24 November 1986Certificate of Incorporation (1 page)
24 November 1986Certificate of Incorporation (1 page)