Company NameSatco Investments Limited
Company StatusActive
Company Number02169430
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 6 months ago)
Previous NameUrgentflux Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Secretary NameMr Mansukhlal Gosar Gudka
NationalityBritish
StatusCurrent
Appointed01 February 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMrs Kumud Mansukhlal Gudka
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(7 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(16 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Parag Mansukhlal Gudka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(16 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Janak Masrani
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameMrs Rashmi Ramesh Chandra Nathwani
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1993)
RoleDentist
Correspondence Address8 Bromborough Green
South Oxhey
Watford
Hertfordshire
WD1 6UK

Contact

Websitewww.aprirose.com
Email address[email protected]
Telephone020 30960200
Telephone regionLondon

Location

Registered Address4th Floor 22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£6,876,784
Cash£598,003
Current Liabilities£560,957

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Charges

24 November 2005Delivered on: 26 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,6 & 8 duncan street, 153 & 154 briggate, leeds t/no WYK205879 and 411& 413 uxbridge road, pinner t/no NGL759434 and all buildings, fixtures plant and machinery from time to time on such property together with all estates, rights, title, options, and privileges appurtenant to, or benefiting the same including all beneficial interests in the property by way of fixed charge the benfit of all guarntees, indemnities, rent depsoits, agreements, contracts, undertaking and warranties relating to the property.
Outstanding
27 May 2004Delivered on: 4 June 2004
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lynde house cambridge park twickenham t/n TGL158967 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
27 May 2004Delivered on: 4 June 2004
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
15 July 2002Delivered on: 17 July 2002
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property known as 1-16 frognal parade 1-12 and 14-45 frognal court 1-6 warwick house 1-4 midland court garages in basement 158 160B 160C and 160D finchley road london NW3 t/n NGL804993 or any part thereof. See the mortgage charge document for full details.
Outstanding
15 July 2002Delivered on: 17 July 2002
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as 1-6 frognal parade 1-12 and 14-45 frognal court 1-6 warwick house 1-4 midland court garages in basement 158 160B 160C and 160D finchley road london NW3 t/n NGL804993 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
10 November 1989Delivered on: 14 November 1989
Persons entitled: Equatorial 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: 139/141 crow lane henbury bristol together with plant and machinery and goodwill.
Outstanding
6 July 1989Delivered on: 11 July 1989
Persons entitled: Equatorial 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: F/H 8 grand parade poole westbourne, bournemouth and alternatively k/a 61 poole road westbourne t/n dt 130712 & all plant & machinery attached or annexed thereto.
Outstanding
23 August 2016Delivered on: 5 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: L/H property k/a hope house west park drive macclesfield t/no CH613494. Notification of addition to or amendment of charge.
Outstanding
24 November 2011Delivered on: 30 November 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H land being 2, 4, 6 and 8 duncan street, 153 and 154 briggate leeds t/n WYK205879 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
24 November 2011Delivered on: 30 November 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H land being lynde house cambridge park twickenham t/n TGL158967 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
24 November 2011Delivered on: 30 November 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H land being th tigers head public house watts lane chiselhurst t/n SGL34685 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
24 November 2011Delivered on: 30 November 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details.
Outstanding
25 August 2006Delivered on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tiger's head public house watts lane chislehurst t/no SGL34685 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
25 August 2006Delivered on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
24 November 2005Delivered on: 26 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
1 June 1989Delivered on: 7 June 1989
Satisfied on: 22 October 1994
Persons entitled: Equitorial Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 2 shepherdlane thurnscoe barnsley t/n syk 152838 l/h property k/a 139/141 crow lane henbury bristol avon f/h 99A and 99 woodfield road hadleigh benfleet essex. (Please see doc for full details).
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 December 2018Satisfaction of charge 021694300017 in full (1 page)
16 July 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 November 2016Satisfaction of charge 12 in full (2 pages)
1 November 2016Satisfaction of charge 8 in full (2 pages)
1 November 2016Satisfaction of charge 2 in full (1 page)
1 November 2016Satisfaction of charge 7 in full (2 pages)
1 November 2016Satisfaction of charge 3 in full (1 page)
1 November 2016Satisfaction of charge 3 in full (1 page)
1 November 2016Satisfaction of charge 5 in full (2 pages)
1 November 2016Satisfaction of charge 9 in full (2 pages)
1 November 2016Satisfaction of charge 10 in full (1 page)
1 November 2016Satisfaction of charge 10 in full (1 page)
1 November 2016Satisfaction of charge 11 in full (2 pages)
1 November 2016Satisfaction of charge 12 in full (2 pages)
1 November 2016Satisfaction of charge 5 in full (2 pages)
1 November 2016Satisfaction of charge 11 in full (2 pages)
1 November 2016Satisfaction of charge 2 in full (1 page)
1 November 2016Satisfaction of charge 7 in full (2 pages)
1 November 2016Satisfaction of charge 6 in full (2 pages)
1 November 2016Satisfaction of charge 8 in full (2 pages)
1 November 2016Satisfaction of charge 9 in full (2 pages)
1 November 2016Satisfaction of charge 6 in full (2 pages)
5 September 2016Registration of charge 021694300018, created on 23 August 2016 (30 pages)
5 September 2016Registration of charge 021694300018, created on 23 August 2016 (30 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Registration of charge 021694300017 (30 pages)
18 April 2013Registration of charge 021694300017 (30 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 13 (17 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 13 (17 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
14 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 February 2010Director's details changed for Mrs Kumud Mansukhlal Gudka on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Mansukhlal Gosar Gudka on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Mansukhlal Gosar Gudka on 12 February 2010 (1 page)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Manish Mansukhlal Gudka on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 12 February 2010 (1 page)
12 February 2010Director's details changed for Mrs Kumud Mansukhlal Gudka on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Parag Mansukhlal Gudka on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Mansukhlal Gosar Gudka on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Manish Mansukhlal Gudka on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Mansukhlal Gosar Gudka on 12 February 2010 (1 page)
12 February 2010Director's details changed for Mr Parag Mansukhlal Gudka on 12 February 2010 (2 pages)
2 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 02/02/09; full list of members (5 pages)
2 February 2009Return made up to 02/02/09; full list of members (5 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
18 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
3 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 02/02/06; full list of members (3 pages)
27 March 2006Return made up to 02/02/06; full list of members (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 02/02/05; full list of members (9 pages)
15 February 2005Return made up to 02/02/05; full list of members (9 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 02/02/02; full list of members (6 pages)
7 February 2002Return made up to 02/02/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 June 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Return made up to 02/02/99; no change of members (4 pages)
11 February 1999Return made up to 02/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1998Return made up to 02/02/98; full list of members (6 pages)
4 March 1998Return made up to 02/02/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 February 1997Return made up to 02/02/97; no change of members (4 pages)
6 February 1997Return made up to 02/02/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 November 1995Registered office changed on 03/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 November 1995Registered office changed on 03/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
9 October 1995Auditor's resignation (2 pages)
9 October 1995Auditor's resignation (2 pages)
18 May 1995Return made up to 02/02/95; full list of members (14 pages)
18 May 1995Return made up to 02/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
18 February 1988Memorandum and Articles of Association (12 pages)
18 February 1988Memorandum and Articles of Association (12 pages)
28 January 1988Company name changed urgentflux LIMITED\certificate issued on 29/01/88 (2 pages)
28 January 1988Company name changed urgentflux LIMITED\certificate issued on 29/01/88 (2 pages)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1987Incorporation (12 pages)
25 September 1987Incorporation (12 pages)