Company NameMarcolin (UK) Limited
Company StatusActive
Company Number02236133
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Previous NameCraftlane Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Antonio Jove
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed31 August 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMr Stephan Hinkerode
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed12 March 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceGermany
Correspondence Address140 Ground Floor Old Street
London
EC1V 9BJ
Director NameMr Alessandro Matteini
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed04 October 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleGroup Cfo Marcolin Spa
Country of ResidenceItaly
Correspondence Address2nd Floor 3 Old Street Yard
London
EC1Y 8AF
Secretary NameMr Matthew John Goodchild
StatusCurrent
Appointed13 April 2022(34 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2nd Floor 3 Old Street Yard
London
EC1Y 8AF
Director NameCirillo Marcolin
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed03 November 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 May 2014)
RoleCompany Director
Correspondence AddressDomegge Di Cadore
Frazione Vallesella Di Cadore (Bl)
Via Tiziano 96
Italy
Director NameMr Peter Henry Alexander Oldridge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2004)
RoleManager
Correspondence AddressCandle Cottage 43 The Street
Aldermaston
Reading
Berkshire
RG7 4LW
Director NameRoberto Pagogna
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed03 November 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressPieve Di Cadord
Frazione Nebbiu
Via Livat
Foreign
Secretary NameMr Peter Henry Alexander Oldridge
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressCandle Cottage 43 The Street
Aldermaston
Reading
Berkshire
RG7 4LW
Secretary NameMr Justin Pericles Moore
NationalityBritish
StatusResigned
Appointed01 September 2001(13 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Goldfinch Bottom Hendshill
Thatcham
Berkshire
RG19 8EU
Director NameMr Justin Pericles Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Goldfinch Bottom Hendshill
Thatcham
Berkshire
RG19 8EU
Director NameMr Michael Lawrence Jawett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2007)
RoleOptical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address14 Holmdene Avenue
London
NW7 2NA
Director NameMassimo Stefanello
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2014(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 June 2018)
RoleChef Operations Officer
Country of ResidenceItaly
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameGiovanni Pesce
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2014(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2018)
RoleSales Vice President International- Vna Group
Country of ResidenceItaly
Correspondence AddressGriffin Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameValerio Giacobbi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2014(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2015)
RoleSales Marketing And Business
Country of ResidenceItaly
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameGiovanni Zoppas
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2015(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2018)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMr James Alexander Bernard Gotch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMr Maurizio Lucidi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed18 May 2018(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2020)
RoleManaging Director Of Hong Kong Branch
Country of ResidenceHong Kong
Correspondence AddressMarcolin Uk Ltd (Hk Branch) Unit 609, Ocean Centre
Harbour City
5 Canton Road
Tst Kowloon
Hong Kong
Director NameMr Massimo Renon
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2018(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Coraulo Ai Piai 36
Belluno
Italy
Director NameMr Sergio Borgheresi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2018(30 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPiazza Napoli 7
Milano
Italy
Director NameMr Keving Cheung
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed03 June 2020(32 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2022)
RoleManaging Director Hk Branch
Country of ResidenceHong Kong
Correspondence AddressGround Floor 140 Old Street
London
EC1V 9BJ
Secretary NameMr Rocco Del Campo
StatusResigned
Appointed12 March 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2022)
RoleCompany Director
Correspondence Address1 Stratton Cottages Fifield Road
Bray
Maidenhead
SL6 2DY

Contact

Websitesaleseu.marcolin.com

Location

Registered Address2nd Floor 3 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

850k at £1Marcolin Spa
100.00%
Ordinary

Financials

Year2014
Turnover£4,718,748
Gross Profit£2,550,246
Net Worth£2,865,413
Cash£687,837
Current Liabilities£843,923

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

5 February 1992Delivered on: 12 February 1992
Satisfied on: 18 November 2013
Persons entitled: Barclays 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 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

22 January 2024Registered office address changed from Ground Floor 140 Old Street London EC1V 9BJ England to 2nd Floor 3 Old Street Yard London EC1Y 8AF on 22 January 2024 (1 page)
11 July 2023Full accounts made up to 31 December 2022 (33 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Keving Cheung as a director on 28 July 2022 (1 page)
13 June 2022Full accounts made up to 31 December 2021 (33 pages)
16 May 2022Appointment of Mr Matthew John Goodchild as a secretary on 13 April 2022 (2 pages)
16 May 2022Termination of appointment of Rocco Del Campo as a secretary on 13 April 2022 (1 page)
17 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (32 pages)
9 November 2021Appointment of Mr Alessandro Matteini as a director on 4 October 2021 (2 pages)
8 November 2021Termination of appointment of Sergio Borgheresi as a director on 30 September 2021 (1 page)
20 May 2021Appointment of Mr Keving Cheung as a director on 3 June 2020 (2 pages)
18 May 2021Termination of appointment of Maurizio Lucidi as a director on 20 October 2020 (1 page)
18 May 2021Appointment of Mr Rocco Del Campo as a secretary on 12 March 2021 (2 pages)
18 May 2021Appointment of Mr Stephan Hinkerode as a director on 12 March 2021 (2 pages)
30 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 February 2021Termination of appointment of James Alexander Bernard Gotch as a director on 22 February 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (31 pages)
21 April 2020Termination of appointment of Massimo Renon as a director on 9 April 2020 (1 page)
31 March 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
26 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
26 March 2019Registered office address changed from Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX to Ground Floor 140 Old Street London EC1V 9BJ on 26 March 2019 (1 page)
5 November 2018Full accounts made up to 31 December 2017 (22 pages)
1 August 2018Appointment of Mr Sergio Borgheresi as a director on 28 June 2018 (2 pages)
1 August 2018Termination of appointment of Giovanni Zoppas as a director on 28 June 2018 (1 page)
1 August 2018Termination of appointment of Massimo Stefanello as a director on 28 June 2018 (1 page)
1 August 2018Appointment of Mr Massimo Renon as a director on 28 June 2018 (2 pages)
14 June 2018Appointment of Mr Maurizio Lucidi as a director on 18 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Antonio Jove on 31 August 2017 (2 pages)
29 May 2018Appointment of Mr Antonio Jove as a director on 31 August 2017 (2 pages)
29 May 2018Termination of appointment of Giovanni Pesce as a director on 18 May 2018 (1 page)
29 May 2018Director's details changed for Mr Antonio Jove on 23 October 2017 (2 pages)
21 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Justin Pericles Moore as a secretary on 31 August 2017 (1 page)
29 December 2017Full accounts made up to 31 December 2016 (23 pages)
29 December 2017Full accounts made up to 31 December 2016 (23 pages)
5 December 2017Termination of appointment of Justin Pericles Moore as a director on 31 August 2017 (1 page)
5 December 2017Termination of appointment of Justin Pericles Moore as a director on 31 August 2017 (1 page)
5 December 2017Appointment of Mr James Alexander Bernard Gotch as a director on 23 October 2017 (2 pages)
5 December 2017Appointment of Mr James Alexander Bernard Gotch as a director on 23 October 2017 (2 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 January 2017Amended full accounts made up to 31 December 2015 (26 pages)
23 January 2017Amended full accounts made up to 31 December 2015 (26 pages)
9 January 2017Full accounts made up to 31 December 2015 (26 pages)
9 January 2017Full accounts made up to 31 December 2015 (26 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,572,718
(7 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,572,718
(7 pages)
16 February 2016Director's details changed for Giovanni Pescle on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Giovanni Pescle on 1 January 2016 (2 pages)
11 February 2016Full accounts made up to 31 December 2014 (21 pages)
11 February 2016Full accounts made up to 31 December 2014 (21 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Appointment of Giovanni Zoppas as a director on 13 July 2015 (3 pages)
2 September 2015Appointment of Giovanni Zoppas as a director on 13 July 2015 (3 pages)
21 July 2015Termination of appointment of Valerio Giacobbi as a director on 13 July 2015 (2 pages)
21 July 2015Termination of appointment of Valerio Giacobbi as a director on 13 July 2015 (2 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 850,000
(7 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 850,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016.
(8 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 850,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016.
(8 pages)
23 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3,572,718
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3,572,718
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3,572,718
(4 pages)
18 December 2014Auditor's resignation (1 page)
18 December 2014Auditor's resignation (1 page)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 850,000
(7 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 850,000
(7 pages)
8 July 2014Appointment of Giovanni Pescle as a director (3 pages)
8 July 2014Appointment of Valerio Giacobbi as a director (3 pages)
8 July 2014Appointment of Massimo Stefanello as a director (3 pages)
8 July 2014Appointment of Valerio Giacobbi as a director (3 pages)
8 July 2014Appointment of Massimo Stefanello as a director (3 pages)
8 July 2014Appointment of Giovanni Pescle as a director (3 pages)
10 June 2014Termination of appointment of Cirillo Marcolin as a director (2 pages)
10 June 2014Termination of appointment of Cirillo Marcolin as a director (2 pages)
12 December 2013Memorandum and Articles of Association (11 pages)
12 December 2013Memorandum and Articles of Association (11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2013Satisfaction of charge 1 in full (6 pages)
18 November 2013Satisfaction of charge 1 in full (6 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
(5 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
(5 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
(5 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 December 2011 (16 pages)
6 June 2012Full accounts made up to 31 December 2011 (16 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Full accounts made up to 31 December 2009 (14 pages)
14 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
27 September 2009Full accounts made up to 31 December 2008 (15 pages)
27 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 December 2008Return made up to 03/11/08; full list of members (4 pages)
24 December 2008Return made up to 03/11/08; full list of members (4 pages)
1 November 2008Registered office changed on 01/11/2008 from 6TH floor reading bridge house reading bridge reading berkshire RG1 8LS (1 page)
1 November 2008Registered office changed on 01/11/2008 from, 6TH floor reading bridge house, reading bridge, reading, berkshire, RG1 8LS (1 page)
1 November 2008Registered office changed on 01/11/2008 from, 6TH floor reading bridge house, reading bridge, reading, berkshire, RG1 8LS (1 page)
29 October 2008Auditor's resignation (1 page)
29 October 2008Auditor's resignation (1 page)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 January 2008Return made up to 03/11/07; full list of members (7 pages)
23 January 2008Return made up to 03/11/07; full list of members (7 pages)
25 June 2007Full accounts made up to 31 December 2006 (17 pages)
25 June 2007Full accounts made up to 31 December 2006 (17 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: oswald house, 24-26 queens road, reading, RG1 4AU (1 page)
24 April 2007Registered office changed on 24/04/07 from: oswald house 24-26 queens road reading RG1 4AU (1 page)
20 November 2006Return made up to 03/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2006Return made up to 03/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2004New director appointed (1 page)
31 October 2004Secretary resigned;director resigned (1 page)
31 October 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 October 2004New director appointed (1 page)
31 October 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 October 2004Secretary resigned;director resigned (1 page)
20 August 2004Full accounts made up to 31 December 2003 (14 pages)
20 August 2004Full accounts made up to 31 December 2003 (14 pages)
12 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (1 page)
6 February 2003Return made up to 03/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2003Return made up to 03/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
31 December 2001Return made up to 03/11/01; full list of members (7 pages)
31 December 2001Return made up to 03/11/01; full list of members (7 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
15 November 2000Return made up to 03/11/00; full list of members (6 pages)
15 November 2000Return made up to 03/11/00; full list of members (6 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)
16 February 2000Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 2000Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 November 1998Return made up to 03/11/98; no change of members (4 pages)
11 November 1998Return made up to 03/11/98; no change of members (4 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 January 1998Return made up to 03/11/97; full list of members (6 pages)
2 January 1998Return made up to 03/11/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 November 1996Return made up to 03/11/96; no change of members (4 pages)
13 November 1996Return made up to 03/11/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 July 1996Registered office changed on 09/07/96 from: somerset house blagrave street reading berkshire RG1 6QB (1 page)
9 July 1996Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 09/07/96
(4 pages)
9 July 1996Registered office changed on 09/07/96 from: somerset house, blagrave street, reading, berkshire RG1 6QB (1 page)
9 July 1996Return made up to 03/11/95; no change of members
  • 363(287) ‐ Registered office changed on 09/07/96
(4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
8 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1994£ nc 350000/850000 25/05/94 (1 page)
8 July 1994£ nc 350000/850000 25/05/94 (1 page)
8 July 1994Ad 22/05/94--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages)
8 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1994Ad 22/05/94--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages)
13 October 1992Ad 16/09/92--------- £ si 200000@1=200000 £ ic 150000/350000 (2 pages)
13 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1992Ad 16/09/92--------- £ si 200000@1=200000 £ ic 150000/350000 (2 pages)
10 March 1992Return made up to 03/11/91; change of members (6 pages)
10 March 1992Return made up to 03/11/91; change of members (6 pages)
4 June 1991Return made up to 14/12/90; no change of members (5 pages)
4 June 1991Return made up to 14/12/90; no change of members (5 pages)
5 March 1990Return made up to 03/11/89; full list of members (4 pages)
5 March 1990Return made up to 03/11/89; full list of members (4 pages)
30 August 1988Wd 28/07/88 ad 21/07/88--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
30 August 1988Wd 28/07/88 ad 21/07/88--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
3 August 1988Memorandum and Articles of Association (36 pages)
3 August 1988Memorandum and Articles of Association (36 pages)
16 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1988Incorporation (15 pages)
28 March 1988Incorporation (15 pages)