Company NameVeterinary Business Development Limited
Company StatusActive
Company Number02185105
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr William Nicholas Ricketts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressOlympus House Werrington Centre
Peterborough
PE4 6NA
Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameBaker One Investments Sprl (Corporation)
StatusCurrent
Appointed09 October 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address103a Rue De Relais
1050
Bruxelles
Belgium
Director NameCerbera Limitee (Corporation)
StatusCurrent
Appointed15 December 2015(28 years, 1 month after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressLabama House 3rd Floor
Sir William Newton Street
Port Louis
Mauritius
Director NameMr Douglas Chalmers Hutchison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 June 2000)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Argyll Road Kilcreggan
Helensburgh
Dunbartonshire
G84 0JS
Scotland
Director NameMrs Philippa Jane Hutchison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 June 2000)
RoleAdvertising Executive
Correspondence AddressMaxey Hall
Maxey
Peterborough
Cambridgeshire
PE6 9HF
Secretary NameMrs Philippa Jane Hutchison
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressMaxey Hall
Maxey
Peterborough
Cambridgeshire
PE6 9HF
Director NamePeter Richard Beaumont
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2000)
RoleVeterinary Surgeon
Correspondence Address24 Laura Lane
Morris Township
New Jersey
07960
Director NameJohn Joseph Nagle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland
Director NameMr Christopher George Lane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 August 2007)
RoleAccountant
Correspondence Address5 Rue Des Amandiers
78450
Chavenay
France
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed22 June 2000(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Christopher John Mellor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Thorney Hedge Road
London
W4 5SD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameRemi Laurent Guy Bilbault
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2007(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address78 Ter, Avenue Albert 1 Er
Rueil-Malmaison
92500
France
Director NameRobert Thomas Andrew
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2009)
RoleAccountant
Correspondence Address45 Philip Avenue
Nuthall
Nottinghamshire
NG16 1EB
Secretary NameMr John Goudie
StatusResigned
Appointed30 September 2010(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Alexis Roland Marie Jean Caude
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2013(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Charles-Henri Victor Rossignol
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2013(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMiss Joanne Woods
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameDr David Kenneth Nicol
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(29 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NamePlanet Media Sarl (Corporation)
StatusResigned
Appointed09 October 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2015)
Correspondence Address25 Rue Chateaubriand
75008
Paris
France
Director NameGalilee Sas (Corporation)
StatusResigned
Appointed15 December 2015(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2018)
Correspondence Address25 Rue Chateaubriand
75008
Paris
France

Contact

Websitevetsonline.com
Telephone01344 746959
Telephone regionBracknell

Location

Registered AddressPeachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

845k at £0.01Galilee Sa
52.16%
Ordinary A
440k at £0.01Galilee Sa
27.16%
Ordinary D
40k at £0.01Galilee Sa
2.47%
Ordinary B
295k at £0.01Galilee Sa
18.21%
Ordinary C

Financials

Year2014
Net Worth£1,274,390
Cash£1,095,979
Current Liabilities£489,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

19 November 2020Delivered on: 8 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 January 1996Delivered on: 15 January 1996
Satisfied on: 18 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
24 May 2023Accounts for a small company made up to 31 December 2022 (17 pages)
11 May 2023Appointment of Cavipar Sas as a director on 1 May 2023 (2 pages)
19 August 2022Cancellation of shares. Statement of capital on 22 July 2022
  • GBP 4,070.39
(6 pages)
1 August 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
25 July 2022Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 4,276.98
(6 pages)
14 June 2022Satisfaction of charge 021851050002 in full (1 page)
30 May 2022Accounts for a small company made up to 31 December 2021 (17 pages)
18 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 February 2022Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 4,070.39
(4 pages)
21 December 2021Resolutions
  • RES13 ‐ Approval of purchase agreement, approval of payment out of capital 08/12/2021
(3 pages)
21 December 2021Resolutions
  • RES13 ‐ Buyback agreement to be entered, purchasedof own shares out of capital 08/12/2021
(4 pages)
23 November 2021Termination of appointment of David Kenneth Nicol as a director on 16 September 2021 (1 page)
27 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
18 July 2021Appointment of Mr Julian James Christian Turner as a director on 16 July 2021 (2 pages)
9 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
11 January 2021Director's details changed for Baker One Investments Sprl on 11 January 2021 (1 page)
8 December 2020Registration of charge 021851050002, created on 19 November 2020 (24 pages)
7 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
5 March 2020Appointment of Mr William Nicholas Ricketts as a director on 28 February 2020 (2 pages)
8 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 206.59
(3 pages)
20 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 114.46
(3 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
17 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 45.36
(3 pages)
20 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
18 June 2019Termination of appointment of Joanne Woods as a director on 31 May 2019 (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 May 2018Termination of appointment of Galilee Sas as a director on 6 April 2018 (1 page)
16 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 4,606.59
(3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 January 2018Memorandum and Articles of Association (10 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 January 2018Memorandum and Articles of Association (10 pages)
28 September 2017Second filing of a statement of capital following an allotment of shares on 23 February 2017
  • GBP 4,536.08
(7 pages)
28 September 2017Second filing of a statement of capital following an allotment of shares on 23 February 2017
  • GBP 4,536.08
(7 pages)
20 July 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
(5 pages)
20 July 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
(5 pages)
20 July 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 0.01
(4 pages)
26 June 2017Appointment of Dr Dave Nicol as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Dr Dave Nicol as a director on 22 June 2017 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4,400
(7 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4,400
(7 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (11 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (11 pages)
15 March 2016Director's details changed for Galilee Sa on 15 December 2015 (1 page)
15 March 2016Director's details changed for Galilee Sa on 15 December 2015 (1 page)
30 December 2015Statement of capital on 30 December 2015
  • GBP 4,400
(4 pages)
30 December 2015Solvency Statement dated 15/12/15 (2 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2015Statement of capital on 30 December 2015
  • GBP 4,400
(4 pages)
30 December 2015Solvency Statement dated 15/12/15 (2 pages)
30 December 2015Statement by Directors (2 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2015Statement by Directors (2 pages)
17 December 2015Appointment of Galilee Sa as a director on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of Planet Media Sarl as a director on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Planet Media Sarl as a director on 15 December 2015 (1 page)
17 December 2015Appointment of Cerbera Limitee as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Galilee Sa as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Cerbera Limitee as a director on 15 December 2015 (2 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 16,200
(5 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 16,200
(5 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 16,200
(5 pages)
19 May 2015Sect 519 (1 page)
19 May 2015Sect 519 (1 page)
18 May 2015Auditor's resignation (2 pages)
18 May 2015Auditor's resignation (2 pages)
24 December 2014Full accounts made up to 31 December 2013 (16 pages)
24 December 2014Full accounts made up to 31 December 2013 (16 pages)
26 November 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 26 November 2014 (1 page)
26 November 2014Appointment of Planet Media Sarl as a director on 9 October 2014 (2 pages)
26 November 2014Termination of appointment of Charles-Henri Victor Rossignol as a director on 9 October 2014 (1 page)
26 November 2014Appointment of Planet Media Sarl as a director on 9 October 2014 (2 pages)
26 November 2014Termination of appointment of Charles-Henri Victor Rossignol as a director on 9 October 2014 (1 page)
26 November 2014Termination of appointment of Charles-Henri Victor Rossignol as a director on 9 October 2014 (1 page)
26 November 2014Termination of appointment of Alexis Roland Marie Jean Caude as a director on 9 October 2014 (1 page)
26 November 2014Appointment of Baker One Investments Sprl as a director on 9 October 2014 (2 pages)
26 November 2014Termination of appointment of Alexis Roland Marie Jean Caude as a director on 9 October 2014 (1 page)
26 November 2014Appointment of Baker One Investments Sprl as a director on 9 October 2014 (2 pages)
26 November 2014Appointment of Baker One Investments Sprl as a director on 9 October 2014 (2 pages)
26 November 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 26 November 2014 (1 page)
26 November 2014Appointment of Miss Joanne Woods as a director on 9 October 2014 (2 pages)
26 November 2014Appointment of Miss Joanne Woods as a director on 9 October 2014 (2 pages)
26 November 2014Appointment of Miss Joanne Woods as a director on 9 October 2014 (2 pages)
26 November 2014Appointment of Planet Media Sarl as a director on 9 October 2014 (2 pages)
26 November 2014Termination of appointment of Alexis Roland Marie Jean Caude as a director on 9 October 2014 (1 page)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16,200
(6 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16,200
(6 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16,200
(6 pages)
3 January 2014Director's details changed for Ms Alexis Roland Marie Jean Caude on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Ms Alexis Roland Marie Jean Caude on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Ms Alexis Roland Marie Jean Caude on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 2 January 2014 (1 page)
9 October 2013Termination of appointment of Remi Bilbault as a director (1 page)
9 October 2013Appointment of Ms Alexis Roland Marie Jean Caude as a director (2 pages)
9 October 2013Appointment of Ms Alexis Roland Marie Jean Caude as a director (2 pages)
9 October 2013Termination of appointment of John Goudie as a secretary (1 page)
9 October 2013Termination of appointment of Remi Bilbault as a director (1 page)
9 October 2013Termination of appointment of John Goudie as a secretary (1 page)
9 October 2013Appointment of Mr. Charles-Henri Victor Rossignol as a director (2 pages)
9 October 2013Appointment of Mr. Charles-Henri Victor Rossignol as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 June 2011Director's details changed for Remi Laurent Guy Bilbault on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Remi Laurent Guy Bilbault on 10 June 2011 (2 pages)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
20 November 2009Termination of appointment of Robert Andrew as a director (2 pages)
20 November 2009Termination of appointment of Robert Andrew as a director (2 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 July 2009Return made up to 08/06/09; full list of members (8 pages)
13 July 2009Return made up to 08/06/09; full list of members (8 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 August 2008Return made up to 08/06/08; full list of members (8 pages)
14 August 2008Return made up to 08/06/08; full list of members (8 pages)
16 April 2008Full accounts made up to 31 December 2006 (16 pages)
16 April 2008Full accounts made up to 31 December 2006 (16 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
27 June 2007Return made up to 08/06/07; full list of members (9 pages)
27 June 2007Return made up to 08/06/07; full list of members (9 pages)
21 March 2007Full accounts made up to 31 December 2005 (16 pages)
21 March 2007Full accounts made up to 31 December 2005 (16 pages)
19 July 2006Return made up to 08/06/06; full list of members (9 pages)
19 July 2006Return made up to 08/06/06; full list of members (9 pages)
5 May 2006Full accounts made up to 31 December 2004 (15 pages)
5 May 2006Full accounts made up to 31 December 2004 (15 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
23 July 2005Return made up to 08/06/05; full list of members (8 pages)
23 July 2005Return made up to 08/06/05; full list of members (8 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Return made up to 08/06/04; full list of members (8 pages)
9 July 2004Return made up to 08/06/04; full list of members (8 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Return made up to 08/06/03; full list of members (8 pages)
16 July 2003Return made up to 08/06/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
17 August 2002Return made up to 08/06/02; full list of members (8 pages)
17 August 2002Return made up to 08/06/02; full list of members (8 pages)
11 October 2001Full accounts made up to 31 December 2000 (17 pages)
11 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001Return made up to 08/06/01; full list of members (9 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Return made up to 08/06/01; full list of members (9 pages)
8 August 2001New director appointed (2 pages)
30 March 2001£ nc 12200/16200 19/06/00 (1 page)
30 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2001New director appointed (3 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: olympus house werrington centre peterborough cambs, PE4 6NA (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001£ nc 12200/16200 19/06/00 (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: olympus house werrington centre peterborough cambs, PE4 6NA (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Ad 19/06/00--------- £ si [email protected]=4000 £ ic 12200/16200 (2 pages)
30 March 2001S-div conve 19/06/00 (1 page)
30 March 2001Ad 19/06/00--------- £ si [email protected]=4000 £ ic 12200/16200 (2 pages)
30 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2001Director resigned (1 page)
30 March 2001S-div conve 19/06/00 (1 page)
30 March 2001Resolutions
  • RES13 ‐ Re share dividend 19/06/00
(2 pages)
30 March 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2000Return made up to 08/06/00; full list of members (8 pages)
29 June 2000Return made up to 08/06/00; full list of members (8 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 08/06/99; full list of members (6 pages)
13 July 1999Return made up to 08/06/99; full list of members (6 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1998Director's particulars changed (1 page)
13 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1997Return made up to 08/06/97; no change of members (4 pages)
17 July 1997Return made up to 08/06/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (10 pages)
30 August 1996Full accounts made up to 31 December 1995 (10 pages)
19 August 1996Return made up to 08/06/96; full list of members (7 pages)
19 August 1996Return made up to 08/06/96; full list of members (7 pages)
18 August 1996Ad 10/03/96--------- £ si 400@1=400 £ ic 11800/12200 (2 pages)
18 August 1996Ad 10/03/96--------- £ si 400@1=400 £ ic 11800/12200 (2 pages)
18 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1996£ nc 11800/12200 10/03/96 (1 page)
18 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1996£ nc 11800/12200 10/03/96 (1 page)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
2 August 1995Return made up to 08/06/95; no change of members (4 pages)
2 August 1995Return made up to 08/06/95; no change of members (4 pages)
5 April 1995Full accounts made up to 31 December 1994 (11 pages)
5 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
4 August 1992Memorandum and Articles of Association (7 pages)
4 August 1992Memorandum and Articles of Association (7 pages)
20 September 1989Return made up to 29/04/89; full list of members (4 pages)
20 September 1989Return made up to 29/04/89; full list of members (4 pages)
24 February 1988Wd 26/01/88 ad 04/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1988Wd 26/01/88 ad 04/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1988Memorandum and Articles of Association (12 pages)
13 February 1988Memorandum and Articles of Association (12 pages)
29 October 1987Incorporation (17 pages)
29 October 1987Incorporation (17 pages)